Search icon

CHILDREN'S ACADEMY PRESCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S ACADEMY PRESCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDREN'S ACADEMY PRESCHOOL, 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: 16 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000061288
FEI/EIN Number 650515871

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

Address: 13801 MEMORIAL HIGHWAY, MIAMI, FL, 33161, US
Mail Address: P O BOX 960490, MIAMI, FL, 33296, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADELEKE PATRICK President 299 S. BISCAYNE RIVER DR., MIAMI, FL, 33169
ADELEKE PATRICK Vice President 299 S. BISCAYNE RIVER DR., MIAMI, FL, 33169
ADELEKE PATRICK Secretary 299 S. BISCAYNE RIVER DR., MIAMI, FL, 33169
ADELEKE PATRICK Treasurer 299 S. BISCAYNE RIVER DR., MIAMI, FL, 33169
ADELEKE PATRICK Agent 299 S. BISCAYNE RIVER DR., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 ADELEKE, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 299 S. BISCAYNE RIVER DR., MIAMI, FL 33169 -
AMENDMENT 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 13801 MEMORIAL HIGHWAY, MIAMI, FL 33161 -
REINSTATEMENT 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-09-10 - -
AMENDMENT 2000-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000433012 LAPSED 07-20656-SP-23-1 MIAMI-DADE COUNTY COURT 2008-11-17 2013-12-01 $1,714.83 ABCO PREMIUM FINANCE, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-21
Amendment 2020-06-19
ANNUAL REPORT 2020-04-27
Amendment 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822667405 2020-05-06 0455 PPP 14140 NW 23RD CT, OPA LOCKA, FL, 33054-3725
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43930
Loan Approval Amount (current) 43930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-3725
Project Congressional District FL-24
Number of Employees 10
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36606.31
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State