Search icon

LITTLE FLOWER MONTESSORI, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE FLOWER MONTESSORI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE FLOWER MONTESSORI, 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S35775
FEI/EIN Number 650245449

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

Address: 519 NE 26 ST, WILTON MANORS, FL, 33305, US
Mail Address: 519 NE 26 ST, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD MARY C President 4060 N.E. 26TH AVE., FT. LAUDERDALE, FL, 33308
BYRD MARY C Agent 4060 NE 26TH AVE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-03-24 BYRD, MARY CPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4060 NE 26TH AVE, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-17 519 NE 26 ST, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 1996-04-12 519 NE 26 ST, WILTON MANORS, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-09-17
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State