Search icon

CHILD TO CHILD CORP. - Florida Company Profile

Company Details

Entity Name: CHILD TO CHILD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILD TO CHILD CORP. 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: 20 Mar 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000026965
FEI/EIN Number 650740756

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

Address: 13611 SOUTH DIXIE HIGHWAY, #107, MIAMI, FL, 33176
Mail Address: 15422 SW 137 PL, MIAMI, FL, 33177
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA-SANCHEZ LINDA President 15422 SW 137 PL, MIAMI, FL, 33177
CARMONA-SANCHEZ LINDA Agent 15422 SW 137TH PLACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-22 13611 SOUTH DIXIE HIGHWAY, #107, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1999-07-23 CARMONA-SANCHEZ, LINDA -
REGISTERED AGENT ADDRESS CHANGED 1999-07-23 15422 SW 137TH PLACE, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 13611 SOUTH DIXIE HIGHWAY, #107, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-26
Reg. Agent Change 1999-07-23
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-04-17
Domestic Profit Articles 1997-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State