Entity Name: | MOTHER AND CHILDREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Nov 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 1991 (34 years ago) |
Document Number: | 593963 |
FEI/EIN Number | 59-2113107 |
Address: | 582 State Road 559, Auburndale, FL 33823 |
Mail Address: | 10 Ellery Court, Walnut Creek, CA 94595 |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chan, Sue | Agent | 1704 Dooley Lane, Lakeland, FL 33813 |
Name | Role | Address |
---|---|---|
Chan, James | President | 10 Ellery Court, Walnut Creek, CA 94595 |
Name | Role | Address |
---|---|---|
Chan, Sue | Vice President | 10 Ellery Court, Walnut Creek, CA 94595 |
Chan, Ya-Ping | Vice President | 10 Ellery Court, Walnut Creek, CA 94595 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 582 State Road 559, Auburndale, FL 33823 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 582 State Road 559, Auburndale, FL 33823 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1704 Dooley Lane, Lakeland, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Chan, Sue | No data |
REINSTATEMENT | 1991-02-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State