Entity Name: | LITTLE RED SCHOOLHOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LITTLE RED SCHOOLHOUSE, 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: | 28 Oct 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000092026 |
FEI/EIN Number |
593547028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4407 HWY 441, ZELLWOOD, FL, 32798 |
Mail Address: | PO BOX 15, APOPKA, FL, 32704, US |
ZIP code: | 32798 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LOTTIE S | Vice President | 11 E. FIRST STREET, APOPKA, FL, 32703 |
SMITH LOTTIE S | Secretary | 11 E. FIRST STREET, APOPKA, FL, 32703 |
SMITH LOTTIE S | Treasurer | 11 E. FIRST STREET, APOPKA, FL, 32703 |
SMITH LOTTIE | Manager | 11 E. FIRST STREET, APOPKA, FL, 32703 |
SMITH LOTTIE S | Agent | 11 E FIRST ST, APOPKA, FL, 32703 |
SMITH LOTTIE S | President | 11 E. FIRST STREET, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | SMITH, LOTTIE S | - |
REINSTATEMENT | 2015-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 4407 HWY 441, ZELLWOOD, FL 32798 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 4407 HWY 441, ZELLWOOD, FL 32798 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-09 | 11 E FIRST ST, APOPKA, FL 32703 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000709893 | TERMINATED | 1000000724738 | ORANGE | 2016-10-21 | 2026-11-03 | $ 2,181.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2015-04-01 |
REINSTATEMENT | 2013-11-22 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2011-08-01 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State