Search icon

CHILD DEVELOPMENT SCHOOLS, INC.

Company Details

Entity Name: CHILD DEVELOPMENT SCHOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Aug 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2002 (22 years ago)
Document Number: F97000004525
FEI/EIN Number 630986576
Address: 6053 VETERANS PARKWAY,, COLUMBUS, GA, 31909, US
Mail Address: 6053 VETERANS PARKWAY,, COLUMBUS, GA, 31909, US
Place of Formation: GEORGIA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Chief Financial Officer

Name Role Address
Frates Mark Chief Financial Officer 3815 S. Capital of Texas Hwy, Austin, TX, 78704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 6053 VETERANS PARKWAY,, BUILDING 204, COLUMBUS, GA 31909 No data
CHANGE OF MAILING ADDRESS 2023-02-09 6053 VETERANS PARKWAY,, BUILDING 204, COLUMBUS, GA 31909 No data
REGISTERED AGENT NAME CHANGED 2019-12-16 CAPITOL CORPORATE SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 515 EAST PARK AVENUE 2ND FLOOR, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2002-09-27 CHILD DEVELOPMENT SCHOOLS, INC. No data

Court Cases

Title Case Number Docket Date Status
Child Development Schools, Inc., d/b/a Childcare Network, Tessa McClure and Victoria Gutierrez, Appellant(s) v. K.R., a minor, by and through his Parents, natural guardians, and next friends, Sabrina Rackard and Levi Rackard, Sabrina Rackard, individually, and Levi Rackard, individually, et al. Appellee(s). 1D2024-1682 2024-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022-CA-001680-F

Parties

Name CHILD DEVELOPMENT SCHOOLS, INC.
Role Appellant
Status Active
Representations Kenneth Bradley Bell, Marcos Daniel Jimenez D'Clouet, Andrew Benjamin Boese, Stuart Adam Miller, Michelle L. Bedoya, Krystal Yearwood Moise
Name Childcare Network
Role Appellant
Status Active
Representations Kenneth Bradley Bell, Marcos Daniel Jimenez D'Clouet, Andrew Benjamin Boese
Name Tessa McClure
Role Appellant
Status Active
Representations Kenneth Bradley Bell, Marcos Daniel Jimenez D'Clouet, Andrew Benjamin Boese
Name Victoria Gutierrez
Role Appellant
Status Active
Representations Kenneth Bradley Bell, Marcos Daniel Jimenez D'Clouet, Andrew Benjamin Boese
Name K.R. CO., LLC
Role Appellee
Status Active
Representations Stephen A Marino, Jr., Derrick Scott Natal, Jacob Michael Schuster, Nicholas Peter Panagakis, Eric Randolph Andeer, Keith Randolph Mitnik, Ashley Brooke Winstead, Michael David Marrese
Name Sabrina Rackard
Role Appellee
Status Active
Name Levi Rackard
Role Appellee
Status Active
Name Levin Rackard
Role Appellee
Status Active
Name Hon. Terrance R. Ketchel
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Child Development Schools, Inc
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Child Development Schools, Inc
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 10/16/24
On Behalf Of Child Development Schools, Inc
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/16/24
On Behalf Of Child Development Schools, Inc
Docket Date 2024-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Child Development Schools, Inc
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 08/15/24
On Behalf Of Child Development Schools, Inc
Docket Date 2024-07-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/style change & certificate of service
On Behalf Of Child Development Schools, Inc
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Child Development Schools, Inc
Docket Date 2024-07-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended NOA/cert. serv.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-24
Reg. Agent Change 2019-12-16
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State