Search icon

HAND `N HAND CHRISTIAN CHILD CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HAND `N HAND CHRISTIAN CHILD CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAND `N HAND CHRISTIAN CHILD CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 1999 (25 years ago)
Document Number: P99000105527
FEI/EIN Number 593615917

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

Address: 1936 N.W. 6TH STREET, GAINESVILLE, FL, 32609
Mail Address: 1936 N.W. 6TH STREET, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER REX A Director 1936 NW 6TH ST, GAINESVILLE, FL, 32609
MILLER DONNA S Director 1936 NW 6TH ST, GAINESVILLE, FL, 32609
MILLER REX Agent 1936 N.W. 6TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 1936 N.W. 6TH STREET, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 1936 N.W. 6TH STREET, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2009-05-05 1936 N.W. 6TH STREET, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State