Search icon

EARLY CHILDHOOD PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EARLY CHILDHOOD PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARLY CHILDHOOD PROFESSIONAL SERVICES, 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: 16 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000054644
FEI/EIN Number 650842609

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

Address: 4400 NW 183RD STREET, MIAMI, FL, 33055
Mail Address: 2800 W 84 STREET, BAY 4, HIALEAH, FL, 33018
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUITA DAISY S President 17001 NW 85 CT, MIAMI, FL, 33015
SUITA DAISY S Director 17001 NW 85 CT, MIAMI, FL, 33015
SUITA EDUARDO J Vice President 17001 NW 85 CT, MIAMI, FL, 33015
SUITA DAISY S Agent 17001 NW 85 CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 4400 NW 183RD STREET, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2010-03-31 4400 NW 183RD STREET, MIAMI, FL 33055 -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 17001 NW 85 CT, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000505936 TERMINATED 1000000258847 DADE 2012-03-15 2022-07-05 $ 314.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-06
REINSTATEMENT 2008-11-07
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State