Search icon

LITTLE RED SCHOOLHOUSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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