Search icon

MIS' MARY'S DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: MIS' MARY'S DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIS' MARY'S DAY CARE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Sep 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P93000061456
FEI/EIN Number 65-0452603

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

Mail Address: 600 SE 21ST PLACE, CAPE CORAL, FL 33990
Address: 1297 BARRETT RD, NO FT MYERS, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDMAN, MARY E Agent 600 SE 21ST PLACE, CAPE CORAL, FL 33990
WILDMAN, MARY E President 600 SE 21ST PLACE, CAPE CORAL, FL 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2011-09-19 1297 BARRETT RD, NO FT MYERS, FL 33903 -
PENDING REINSTATEMENT 2011-09-19 - -
REINSTATEMENT 2011-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 600 SE 21ST PLACE, CAPE CORAL, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-08-19 WILDMAN, MARY E -
CHANGE OF PRINCIPAL ADDRESS 1996-02-19 1297 BARRETT RD, NO FT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State