Search icon

WONDER LAND DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: WONDER LAND DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WONDER LAND DAY CARE, 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: 17 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000089882
FEI/EIN Number 593478700

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

Address: 914 NORTH CASTLE COURT, TAMPA, FL, 33612
Mail Address: 914 NORTH CASTLE COURT, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wilson wanda F President 15924 COUNTRY BROOK STREET, TAMPA, FL, 33624
wilson wanda F Director 15924 COUNTRY BROOK STREET, TAMPA, FL, 33624
Florida Incorporator Agent 619 Cattlemen Road, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-15 Florida Incorporator -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 619 Cattlemen Road, Suite O11, Sarasota, FL 34232 -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-08-13
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State