Search icon

THE CHILDREN'S ROOM, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S ROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHILDREN'S ROOM, 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: 02 Jul 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S64809
FEI/EIN Number 593071900

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

Address: 11531-4 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: 11531-4 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGGIN, LYNNE Director 10325 MARBLE EGRET DR., JACKSONVILLE, FL
COGGIN, LYNNE President 10325 MARBLE EGRET DR., JACKSONVILLE, FL
COGGIN, BOB Director 10325 MARBLE EGRET DR., JACKSONVILLE, FL
GRAHAM, WILLIAM Director 1518 DEL WEBB, SUN CITY CENTER, FL
GRAHAM, WILLIAM Secretary 1518 DEL WEBB, SUN CITY CENTER, FL
GRAHAM, WILLIAM Treasurer 1518 DEL WEBB, SUN CITY CENTER, FL
GRAHAM, DORIS Director 1518 DEL WEBB, SUN CITY CENTER, FL
COGGIN, LYNNE Agent 10325 MARBLE EGRET DR., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-09-25 11531-4 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1991-09-25 11531-4 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 1995-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State