Entity Name: | CHILD CYBERSEARCH INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 13 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | F04000002814 |
FEI/EIN Number |
300198383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1208 Lee St, Leesburg, FL, 34748, US |
Mail Address: | 1208 Lee St, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
SHERWOOD KIRK T | President | 1208 Lee St, Leesburg, FL, 34748 |
SHERWOOD KIRK T | Chief Financial Officer | 1208 Lee St, Leesburg, FL, 34748 |
Luna Antonio | Secretary | 1208 Lee St, Leesburg, FL, 34748 |
LABELLE KATHY | Director | 1208 Lee St, Leesburg, FL, 34748 |
SHERWOOD KIRK T | Agent | 1208 Lee St, Leesburg, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000047317 | TRAUMA RECOVERY AND RESOLUTION NETWORK | ACTIVE | 2023-04-13 | 2028-12-31 | - | 1611 INDIAN TRAIL, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1208 Lee St, Lot 139, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1208 Lee St, Lot 139, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1208 Lee St, Lot 139, Leesburg, FL 34748 | - |
REINSTATEMENT | 2023-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | SHERWOOD, KIRK T | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-01-30 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-05-15 |
Foreign Non-Profit | 2004-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State