Search icon

LITTLE ANGELS CHILD CARE, INC.

Company Details

Entity Name: LITTLE ANGELS CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V08270
FEI/EIN Number 59-3102059
Address: 4726 PARK EDEN CIRCLE, ORLANDO, FL 32810
Mail Address: P.O. BOX 916013, LONGWOOD, FL 32791-6013
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YOO, JUNE C Agent 1340 CLASSIC DR, LONGWOOD, FL 32779

President

Name Role Address
YOO, JUNE C President 1340 CLASSIC DR, LONGWOOD, FL 32779

Secretary

Name Role Address
YOO, JUNE C Secretary 1340 CLASSIC DR, LONGWOOD, FL 32779

Director

Name Role Address
YOO, JUNE C Director 1340 CLASSIC DR, LONGWOOD, FL 32779
YOO, STANLEY S Director 1340 CLASSIC DR, LONGWOOD, FL

Vice President

Name Role Address
YOO, STANLEY S Vice President 1340 CLASSIC DR, LONGWOOD, FL

Treasurer

Name Role Address
YOO, STANLEY S Treasurer 1340 CLASSIC DR, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 4726 PARK EDEN CIRCLE, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2003-04-28 4726 PARK EDEN CIRCLE, ORLANDO, FL 32810 No data
REINSTATEMENT 2000-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-23 YOO, JUNE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-16
REINSTATEMENT 2000-05-23
ANNUAL REPORT 1998-08-25
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State