Search icon

ADA-ANNE CHILD CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ADA-ANNE CHILD CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADA-ANNE CHILD CARE CENTER, 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: 23 May 1994 (31 years ago)
Date of dissolution: 13 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2004 (21 years ago)
Document Number: P94000038521
FEI/EIN Number 650495561

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

Address: 1362 MANASOTA BEACH RD., ENGLEWOOD, FL, 34223
Mail Address: 1362 MANASOTA BEACH RD., ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARA PATRICIA A President 2970 STATE RD 776, VENICE, FL, 34293
CAMARA JOSEPH T Treasurer 2970 STATE RD 776, VENICE, FL, 34293
CAMARA JOSEPH T Agent 2970 STATE RD 776, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-10 2970 STATE RD 776, VENICE, FL 34293 -
REINSTATEMENT 1997-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-21 1362 MANASOTA BEACH RD., ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1997-01-21 1362 MANASOTA BEACH RD., ENGLEWOOD, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2004-01-13
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-11-10
REINSTATEMENT 1997-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State