Search icon

OUR CHILDREN'S PLANET CORP. - Florida Company Profile

Company Details

Entity Name: OUR CHILDREN'S PLANET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUR CHILDREN'S PLANET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2001 (24 years ago)
Document Number: P97000096365
FEI/EIN Number 650861155

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

Address: 9735 SW 165th Terrace, Miami, FL, 33157-3334, US
Mail Address: P.O. BOX 570187, MIAMI, FL, 33257, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAAMANO MARIA E President 9735 SW 165 TERR, MIAMI, FL, 33157
CAAMANO MARIA E Director 9735 SW 165 TERR, MIAMI, FL, 33157
CAAMANO MARIA E Agent 9735 SW 165 TERRACE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040932 OUR CHILDREN'S PLANET LEARNING CENTER ACTIVE 2015-04-23 2025-12-31 - 9735 SW 165 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 9735 SW 165th Terrace, Miami, FL 33157-3334 -
CHANGE OF MAILING ADDRESS 2016-06-27 9735 SW 165th Terrace, Miami, FL 33157-3334 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CAAMANO, MARIA E -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 9735 SW 165 TERRACE, MIAMI, FL 33157 -
REINSTATEMENT 2001-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000599414 TERMINATED 1000000612578 MIAMI-DADE 2014-04-28 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001564534 TERMINATED 1000000503172 MIAMI-DADE 2013-10-10 2033-10-29 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000299744 TERMINATED 1000000391825 MIAMI-DADE 2013-02-04 2033-02-06 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000367279 TERMINATED 1000000273113 MIAMI-DADE 2012-04-24 2032-05-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000367329 TERMINATED 1000000273120 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000088786 INACTIVE WITH A SECOND NOTICE FILED 10-15154 CC 05 MIAMI-DADE COUNTY COUNTY COURT 2010-02-09 2016-02-15 $6,562.62 CANON FINANCIAL SERVICES, INC., PLAZA 1000 AT MAIN ST., SUITE 208, VOORHEES, NJ 08043

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State