Search icon

TRIANGLE CHRISTIAN CHILDREN'S CENTER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRIANGLE CHRISTIAN CHILDREN'S CENTER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIANGLE CHRISTIAN CHILDREN'S CENTER, INCORPORATED 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: 15 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000044884
FEI/EIN Number 593189671

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

Address: 7012 PALISADE DRIVE, PORT RICHEY, FL, 34668
Mail Address: 7012 PALISADE DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE EVELYN Director 7239 TOUCAN TRAIL, SPG HILL, FL, 34606
COSSETTE NANCY R Director 9406 GLEN MOOR LANE, PORT RICHEY, FL, 34668
COSSETTE NANCY R Secretary 9406 GLEN MOOR LANE, PORT RICHEY, FL, 34668
GEORGE EVELYN T. Agent 7239 TOUCAN TRAIL, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-26 7239 TOUCAN TRAIL, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 1996-03-08 GEORGE, EVELYN T. -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State