Search icon

MCCLELLAN PARK FAMILY LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MCCLELLAN PARK FAMILY LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCLELLAN PARK FAMILY LEARNING CENTER, 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000104906
FEI/EIN Number 650890360

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

Address: 1744 SEMINOLE DRIVE, SARASOTA, FL, 34239, US
Mail Address: 1744 SEMINOLE DRIVE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMER CHERYL B President 1700 SEMINOLE DR., SARASOTA, FL, 34239
ZIMMER CHERYL B Officer 1700 SEMINOLE DR., SARASOTA, FL, 34239
ZIMMER CHERYL B Agent 1744 SEMINOLE DRIVE, SARASOTA, FL, 34239
ZIMMER CHERYL B Director 1700 SEMINOLE DR., SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091721 A-MAZING TOYS EXPIRED 2010-10-06 2015-12-31 - 1700 SEMINOLE DR, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1744 SEMINOLE DRIVE, SARASOTA, FL 34239 -
REINSTATEMENT 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1744 SEMINOLE DRIVE, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2021-02-01 ZIMMER, CHERYL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2005-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State