Search icon

TENDER TIME CHILD CARE & LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TENDER TIME CHILD CARE & LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER TIME CHILD CARE & 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000065544
FEI/EIN Number 593596388

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

Address: 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL, 34652
Mail Address: 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABOWSKI DAVID T President 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL, 34652
GRABOWSKI DAVID T Owner 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL, 34652
GRABOWSKI CATHERINE R Vice President 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL, 34652
GRABOWSKI CATHERINE R President 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL, 34652
GRABOWSKI DAVID T Agent 7524 SEQUOIA DRIVE, NEW PORT RICHEY, FL, 34652
GRABOWSKI CATHERINE R Officer 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-13 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2001-08-13 3501 UNIVERSAL PLZ, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 7524 SEQUOIA DRIVE, NEW PORT RICHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000345002 ACTIVE 1000000267739 PASCO 2012-04-18 2032-05-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-06-24
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-08-13
ANNUAL REPORT 2000-01-28
Domestic Profit 1999-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State