Entity Name: | SUNFLOWER DAY CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNFLOWER DAY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2013 (11 years ago) |
Document Number: | P95000066574 |
FEI/EIN Number |
371655040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 MICHELLE LANE, KISSIMMEE, FL, 34743, US |
Mail Address: | P.O. BOX 450309, KISSIMMEE, FL, 34745, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA LILLIAN | President | 1671 MARINA LAKE DR, KISSIMMEE, FL, 34744 |
SANTANA LUIS A | Manager | 110 MICHELLE LN, KISSIMMEE, FL, 34743 |
SANTANA LUIS A | Agent | 110 MICHELLE LN, KISSIMMEE, FL, 34743 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015456 | KIDSVILLE ACADEMY 2 | ACTIVE | 2019-01-29 | 2029-12-31 | - | 110 MICHELLE LANE, KISSIMMEE, FL, 34743 |
G13000114455 | KIDSVILLE ACADEMY 2 | EXPIRED | 2013-11-21 | 2018-12-31 | - | 110 MICHELLE LANE, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-07 | 110 MICHELLE LANE, KISSIMMEE, FL 34743 | - |
REINSTATEMENT | 2013-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | SANTANA, LUIS A | - |
AMENDMENT | 2011-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 110 MICHELLE LN, KISSIMMEE, FL 34743 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-16 | 110 MICHELLE LANE, KISSIMMEE, FL 34743 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000235519 | TERMINATED | 1000000707520 | OSCEOLA | 2016-03-11 | 2026-04-06 | $ 829.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12000295462 | ACTIVE | 1000000260943 | OSCEOLA | 2012-03-30 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000282684 | LAPSED | 1000000260937 | OSCEOLA | 2012-03-29 | 2022-04-18 | $ 1,670.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State