Search icon

THE CHILDREN'S CORNER, INC.

Company Details

Entity Name: THE CHILDREN'S CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: K37345
FEI/EIN Number 59-2910999
Address: 180 Phillips Hill Rd, Suite 1a, New City, NY 10956
Mail Address: 180 Phillips Hill Rd, Suite 1a, New City, NY 10956
Place of Formation: FLORIDA

Agent

Name Role Address
Kohn, Brian Agent 1720 SMITH STREET, ORANGE PARK, FL 32073

President

Name Role Address
KOHN, BRIAN President 180 PHILLIPS HILL RD, SUITE 1A NEW CITY, NY 10956

Secretary

Name Role Address
KOHN, BRIAN Secretary 180 PHILLIPS HILL RD, SUITE 1A NEW CITY, NY 10956

Vice President

Name Role Address
JACOBS, ASHER J Vice President 180 PHILLIPS HILL RD, SUITE 1A NEW CITY, NY 10956

Treasurer

Name Role Address
JACOBS, ASHER J Treasurer 180 PHILLIPS HILL RD, SUITE 1A NEW CITY, NY 10956

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 180 Phillips Hill Rd, Suite 1a, New City, NY 10956 No data
CHANGE OF MAILING ADDRESS 2023-12-14 180 Phillips Hill Rd, Suite 1a, New City, NY 10956 No data
REGISTERED AGENT NAME CHANGED 2023-12-14 Kohn, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 1720 SMITH STREET, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
Amendment 2024-03-20
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State