Search icon

LI'L ANGELS CHILD CARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: LI'L ANGELS CHILD CARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LI'L ANGELS CHILD CARE CENTERS, 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: 24 Feb 1995 (30 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: P95000016028
FEI/EIN Number 593301238

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

Address: 6109 E. CHERRY ST., PANAMA CITY, FL, 32404
Mail Address: 6109 E. CHERRY ST., PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING DEBORAH Agent 241 Sherman Ave, PANAMA CITY, FL, 32401
KING DEBORAH Manager 241 Sherman Ave, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 241 Sherman Ave, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2004-04-30 KING, DEBORAH -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 6109 E. CHERRY ST., PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2002-05-19 6109 E. CHERRY ST., PANAMA CITY, FL 32404 -

Documents

Name Date
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State