Search icon

CHIMP'S DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: CHIMP'S DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIMP'S 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: 01 Dec 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000099892
FEI/EIN Number 593561962

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

Mail Address: 99 GEORGE KING BLVD, CAPE CANAVERAL, FL, 32920
Address: 1600 N. ATLANTIC AVE, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON MARLIN President 3926 TURKEY PT DRIVE, MELBOURNE, FL, 32934
SWANSON MARLIN Treasurer 3926 TURKEY PT DRIVE, MELBOURNE, FL, 32934
SHENKMAN BRITT Vice President 3799 S. BANANA RIVER BLVD, COCOA BEACH, FL, 32931
SHENKMAN BRITT Secretary 3799 S. BANANA RIVER BLVD, COCOA BEACH, FL, 32931
OHLIN LINDA Secretary 1270 ARLINGTON AVE., MERRITT ISLAND, FL, 32952
OHLIN LINDA Treasurer 1270 ARLINGTON AVE., MERRITT ISLAND, FL, 32952
SHENKMAN BRITT Agent 99 GEORGE KING BLVD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-23 99 GEORGE KING BLVD, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2002-06-23 1600 N. ATLANTIC AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2002-06-23 SHENKMAN, BRITT -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-28 1600 N. ATLANTIC AVE, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-06-23
Reg. Agent Resignation 2002-05-28
Reg. Agent Change 2002-05-28
REINSTATEMENT 2001-10-12
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-25
Domestic Profit 1998-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State