Search icon

CHILDERS DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: CHILDERS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDERS DEVELOPMENT CORPORATION 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: 30 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000045775
FEI/EIN Number 593394979

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

Address: 16321 SWEETWATER ROAD, DADE CITY, FL, 33523
Mail Address: 16321 SWEETWATER ROAD, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS SELDON T Director 16321 SWEETWATER ROAD, DADE CITY, FL, 33523
GRECO FRANK J Agent 4047 HENDERSON BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 16321 SWEETWATER ROAD, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2004-04-06 16321 SWEETWATER ROAD, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 4047 HENDERSON BLVD, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-05-04
REINSTATEMENT 2004-04-06
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-08-20
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-04-03
DOCUMENTS PRIOR TO 1997 1996-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State