Search icon

LITTLE FOXXES DAYCARE, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE FOXXES DAYCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE FOXXES DAYCARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P93000037687
FEI/EIN Number 591893255

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 730 SW 5TH ST., GAINESVILLE, FL, 32601
Mail Address: 730 SW 5TH ST., GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOXX THOMAS TENNIE M President 730 SW 5TH ST., GAINESVILLE, FL, 32601
HICKS QUEEN V Vice President 8179 GALAXIE DRIVE., JACKSONVILLE, FL, 32244
FOXX-NESS ELIZABETH D Secretary 517 PEEPLES STREET SW, ATLANTA, GA, 30310
FOXX THOMAS TENNIE M Agent 730 SW 5TH ST., GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 FOXX THOMAS, TENNIE M -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1997-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-08-04 730 SW 5TH ST., GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000193033 LAPSED 1000000650981 ALACHUA 2015-01-15 2025-02-05 $ 3,749.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000173303 TERMINATED 1000000458483 ALACHUA 2013-01-09 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000699713 TERMINATED 1000000377649 ALACHUA 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000289483 LAPSED 1000000214192 ALACHUA 2011-05-03 2021-05-11 $ 926.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-11-14
Reinstatement 2010-03-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State