Search icon

BUSY BEES CHILDREN'S ACADEMY, INC. - Florida Company Profile

Company Details

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

BUSY BEES CHILDREN'S ACADEMY, 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: 15 Mar 1996 (29 years ago)
Date of dissolution: 28 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2000 (25 years ago)
Document Number: P96000023799
FEI/EIN Number 593369157

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

Address: 9340 NORTH 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617
Mail Address: C/O DEBJANI RAY, 6513 JAMESVILLE DR, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY DEBJANI President 6513 JAMESVILLE DR, TAMPA, FL, 33617
RAY DEBJANI Director 6513 JAMESVILLE DR, TAMPA, FL, 33617
RAY DEBJANI G Agent 6513 JAMESVILLE DR, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-28 - -
CHANGE OF MAILING ADDRESS 1999-06-08 9340 NORTH 56TH STREET, SUITE 101, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-22 6513 JAMESVILLE DR, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 1997-10-30 RAY, DEBJANI G -

Documents

Name Date
Voluntary Dissolution 2000-04-28
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-10-30
DOCUMENTS PRIOR TO 1997 1996-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State