Search icon

CHILDCORP, INC. - Florida Company Profile

Company Details

Entity Name: CHILDCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDCORP, 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: 21 Jun 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000044748
FEI/EIN Number 593185189

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

Address: 25425 W CENTRAL AVE, NEWBERRY, FL, 32669, US
Mail Address: PO BOX 1409, NEWBERRY, FL, 32618, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVER GARY W Vice President 25425 W CENTRAL AVE, NEWBERRY, FL
CARVER GARY Agent 305 S UNIVERSITY AVENUE, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 25425 W CENTRAL AVE, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 1997-05-12 25425 W CENTRAL AVE, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-21 305 S UNIVERSITY AVENUE, ARCHER, FL 32618 -
REGISTERED AGENT NAME CHANGED 1996-08-21 CARVER, GARY -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-08-21
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State