Search icon

MISS ADELE'S LEARNING CENTER, INC.

Company Details

Entity Name: MISS ADELE'S LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1986 (39 years ago)
Date of dissolution: 12 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: J19868
FEI/EIN Number 59-2687390
Address: 1804 RICHMOND RD, LAKELAND, FL 33803
Mail Address: 523 DUCHESS DRIVE, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PATE, ADELE P. Agent 523 DUCHESS DRIVE, LAKELAND, FL 33803

President

Name Role Address
PATE, ADELE P. President 523 DUCHESS DRIVE, LAKELAND, FL 33803

Secretary

Name Role Address
PATE, ADELE P. Secretary 523 DUCHESS DRIVE, LAKELAND, FL 33803

Treasurer

Name Role Address
PATE, ADELE P. Treasurer 523 DUCHESS DRIVE, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 1804 RICHMOND RD, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2009-01-08 1804 RICHMOND RD, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712185 TERMINATED 1000000395408 POLK 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
MISS ADELE'S LEARNING CENTER VS DEPARTMENT OF CHILDREN & FAMILIES 6D2023-3554 2023-09-28 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-082-CF

Parties

Name MISS ADELE'S LEARNING CENTER, INC.
Role Appellant
Status Active
Representations JAMES Russell HEADLEY, ESQ., TONY C. DODDS, ESQ.
Name DEPARTMENT OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations LOGAN BARTHOLOMEW, ESQ., Raquel Ramos, Esq.
Name DCF Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed January 17, 2024, this appeal is dismissed.
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MISS ADELE'S LEARNING CENTER
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of DEPARTMENT OF CHILDREN & FAMILIES
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MISS ADELE'S LEARNING CENTER
Docket Date 2023-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 39 PAGES
On Behalf Of DEPARTMENT OF CHILDREN & FAMILIES
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF CHILDREN & FAMILIES
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MISS ADELE'S LEARNING CENTER
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-12
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-07-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State