Search icon

TINY CITIZENS DAY CARE, INC.

Company Details

Entity Name: TINY CITIZENS DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1983 (42 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: G38862
FEI/EIN Number 59-2361311
Address: BLOOMINGDALE ACADEMY, 11418 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578
Mail Address: BLOOMINGDALE ACADEMY, 11418 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BLOOMINGDALE ACADEMY Agent 11418 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578

President

Name Role Address
GIBBS, WILLIAM EUGENE President 5516 Hillsborough St., Wimauma, FL 33598

Secretary

Name Role Address
GIBBS, DEBORAH ANN Secretary 5516 Hillsborough St., Wimauma, FL 33598

Treasurer

Name Role Address
GIBBS, DEBORAH ANN Treasurer 5516 Hillsborough St., Wimauma, FL 33598

Director

Name Role Address
GIBBS, DEBORAH ANN Director 5516 Hillsborough St., Wimauma, FL 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 BLOOMINGDALE ACADEMY, 11418 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2010-04-19 BLOOMINGDALE ACADEMY, 11418 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 BLOOMINGDALE ACADEMY No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 11418 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578 No data

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State