Entity Name: | CHILDTIME CHILDCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Apr 1978 (47 years ago) |
Branch of: | CHILDTIME CHILDCARE, INC., ILLINOIS (Company Number CORP_47890519) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Feb 1991 (34 years ago) |
Document Number: | 840413 |
FEI/EIN Number |
362616190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI, 48375, US |
Mail Address: | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI, 48375, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Follis Daniel | Secretary | 21333 HAGGERTY ROAD, NOVI, MI, 48375 |
Bork John | President | 21333 HAGGERTY ROAD, NOVI, MI, 48375 |
Schober Adam | Treasurer | 21333 HAGGERTY ROAD, NOVI, MI, 48375 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000104435 | CHILDTIME LEARNING CENTERS | ACTIVE | 2015-10-13 | 2025-12-31 | - | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI, 48375 |
G09000110727 | GWEN CHERRY DEVELOPMENT CENTER | EXPIRED | 2009-05-26 | 2014-12-31 | - | 21333 HAGGERTY RD., STE. 300, NOVI, MI, 48375 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI 48375 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI 48375 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 1991-02-08 | CHILDTIME CHILDCARE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State