Search icon

SMALL TALK LEARNING AND CHILD DEVELOPMENT CENTER INC. - Florida Company Profile

Company Details

Entity Name: SMALL TALK LEARNING AND CHILD DEVELOPMENT CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL TALK LEARNING AND CHILD DEVELOPMENT 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: 13 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000043563
FEI/EIN Number 593568424

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

Address: 142 LANE AVENUE SOUTH, JACKSONVILLE, FL, 32254
Mail Address: 142 LANE AVENUE SOUTH, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMES NONA President 6457 JAMMES RD., JACKSONVILLE, FL, 32244
DAMES NONA Chairman 6457 JAMMES RD., JACKSONVILLE, FL, 32244
MURRAY MAXINE L Treasurer 818 DAVID ALLEN DRIVE, JACKSONVILLE, FL, 32220
MURRAY MAXINE L Agent 818 DAVID ALLEN DRIVE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 142 LANE AVENUE SOUTH, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2001-04-04 142 LANE AVENUE SOUTH, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2000-05-01 MURRAY, MAXINE L -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 818 DAVID ALLEN DRIVE, JACKSONVILLE, FL 32220 -

Documents

Name Date
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-01
Domestic Profit 1999-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State