Entity Name: | V.I.P CHILD CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
V.I.P CHILD CARE, 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: | 20 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2001 (24 years ago) |
Document Number: | S32966 |
FEI/EIN Number |
593055769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3712 W. MCKAY AVE, TAMPA, FL, 33609 |
Mail Address: | 3712 W. MCKAY AVE, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUE JUAN | President | 12147 Ledbury Commons Dr., Gisonton, FL, 33534 |
CUE JUAN | Agent | 12147 Ledbury Commons Dr., Gibsonton, FL, 33534 |
Bucior Dorota | Vice President | 7009 Interbay Blvd, Tampa, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 12147 Ledbury Commons Dr., Gibsonton, FL 33534 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-05 | 3712 W. MCKAY AVE, TAMPA, FL 33609 | - |
REINSTATEMENT | 2001-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2001-03-05 | 3712 W. MCKAY AVE, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-05 | CUE, JUAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State