Search icon

NORTHTREE DAY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NORTHTREE DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHTREE 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: 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: 19 Aug 1996 (29 years ago)
Date of dissolution: 15 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2005 (20 years ago)
Document Number: P96000068687
FEI/EIN Number 650692690

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

Address: P O BOX 3371, STAMFORD, CT, 06905, US
Mail Address: P O BOX 3371, STAMFORD, CT, 06905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE LARRY President 6700 E. MEADOWLAWN LANE, PARADISE VALLEY, AZ, 85253
MERTL GARBOR J Vice President P.O. BOX 3371 N/A, STAMFORD, CT, 06905
MERTL GARBOR J President P.O. BOX 3371 N/A, STAMFORD, CT, 06905
MERTL GARBOR J Secretary P.O. BOX 3371 N/A, STAMFORD, CT, 06905
MERTL GARBOR J Treasurer P.O. BOX 3371 N/A, STAMFORD, CT, 06905
KOEPPEL JOEL P Agent 222 LAKEVIEW AVENUE, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 P O BOX 3371, STAMFORD, CT 06905 -
CHANGE OF MAILING ADDRESS 1999-04-01 P O BOX 3371, STAMFORD, CT 06905 -

Documents

Name Date
Voluntary Dissolution 2005-07-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-09
DOCUMENTS PRIOR TO 1997 1996-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State