Search icon

TODDLERWATCH.COM INC. - Florida Company Profile

Company Details

Entity Name: TODDLERWATCH.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODDLERWATCH.COM 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: 07 May 1999 (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: P99000041531
FEI/EIN Number 650924274

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

Address: 17190 AROIDA PRK., SUITE 2, WESTON, FL, 33326
Mail Address: 17190 AROIDA PRK., SUITE 2, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG THOMAS J Director 1144 FAIRFRED MEADOWS, WESTON, FL, 33327
LANG CHRISTINE C Director 1144 FAIRDRED MEADOWS, WESTON, FL, 33327
LANG THOMAS J Agent 1144 FAIRFRED MEADOWS, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1144 FAIRFRED MEADOWS, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 17190 AROIDA PRK., SUITE 2, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2003-05-05 17190 AROIDA PRK., SUITE 2, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2002-01-09 LANG, THOMAS J -
AMENDMENT 2000-11-02 - -
AMENDMENT 2000-08-17 - -
AMENDMENT 2000-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000140958 LAPSED 01-014601 BROWARD COUNTY CT 2002-03-27 2007-04-09 $15,210.00 WESTON EXECUTIVE SUITES LLC, 4106 SABLE RIDGE CIRCLE, WESTON FL 33331

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-09
Off/Dir Resignation 2001-06-04
Amendment 2000-11-02
Amendment 2000-08-17
ANNUAL REPORT 2000-03-13
Amendment 2000-03-09
Domestic Profit 1999-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State