Search icon

PREMIER KIDS CARE, INC.

Company Details

Entity Name: PREMIER KIDS CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Oct 2001 (23 years ago)
Document Number: F01000005364
FEI/EIN Number 582250498
Address: 221 PLAZA DRIVE, MONROE, GA, 30065
Mail Address: 221 PLAZA DRIVE, MONROE, GA, 30065
Place of Formation: GEORGIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588299317 2020-03-12 2020-03-12 221 PLAZA DR, MONROE, GA, 306553184, US 312 N NEW WARRINGTON RD STE 4B, PENSACOLA, FL, 325065855, US

Contacts

Phone +1 770-207-9001
Fax 8668104021
Phone +1 888-892-9001

Authorized person

Name CHELLA LEICHT
Role DIRECTOR OF CONTRACTING
Phone 8888929001

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
McMillan JOY Chief Executive Officer 221 Plaza Drive, Monroe, GA, 30655

Shar

Name Role Address
KOZAK MARK Shar 260 Clarke Avenue, Palm Beach, FL, 33480
Toll Bruce Shar 250 Gibraltar Road, Horsham, PA, 19044
Rackham Neil Shar 38620 Lime Kiln Road, Leesburg, VA, 20175
Sprague R P Shar 3620 Conservation Trl, The Villages, FL, 32163
Greene Randall Shar 201 Trisman Terrace, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108192 PREMIER CARE EXPIRED 2011-11-07 2016-12-31 No data 3868A SHERIDAN ST, HOLLYWOOD, FL, 33021-3623, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 221 PLAZA DRIVE, MONROE, GA 30065 No data
CHANGE OF MAILING ADDRESS 2010-01-05 221 PLAZA DRIVE, MONROE, GA 30065 No data
REGISTERED AGENT NAME CHANGED 2004-12-03 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State