Search icon

EIGHT STREET DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: EIGHT STREET DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIGHT STREET DAY CARE, 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: 18 Oct 1993 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000073917
FEI/EIN Number 650453568

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

Address: 1405 N.E. 8 STREET, HOMESTEAD, FL, 33033
Mail Address: 1405 N.E. 8 STREET, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUTAR SCAFFORD President 1405 NE 8 STREET, HOMESTEAD, FL, 33033
OUTAR SCAFFORD Agent 1405 NE 8 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1405 N.E. 8 STREET, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2011-04-26 1405 N.E. 8 STREET, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1405 NE 8 ST, HOMESTEAD, FL 33033 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-13 OUTAR, SCAFFORD -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-05-24
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State