Search icon

OUR CHILDREN COME FIRST, INC. - Florida Company Profile

Company Details

Entity Name: OUR CHILDREN COME FIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUR CHILDREN COME FIRST, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000005997
FEI/EIN Number 650723629

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

Address: 10945 STIRLING ROAD, COOPER CITY, FL, 33328, US
Mail Address: 10945 STIRLING ROAD, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN PAMELA J President 11756 S W 59TH COURT, COOPER CITY, FL, 33330
GRIFFIN PAMELA J Secretary 11756 S W 59TH COURT, COOPER CITY, FL, 33330
SPERDUTO GUY D Agent 8982 TAFT STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 10945 STIRLING ROAD, COOPER CITY, FL 33328 -
REINSTATEMENT 2003-10-02 - -
CHANGE OF MAILING ADDRESS 2003-10-02 10945 STIRLING ROAD, COOPER CITY, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-06-24 SPERDUTO, GUY D -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-25
REINSTATEMENT 2003-10-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State