Search icon

MRS. HAMRICK'S PRE-SCHOOL INC.

Company Details

Entity Name: MRS. HAMRICK'S PRE-SCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L61598
FEI/EIN Number 59-3009950
Address: 13180 HAMILTON HARBOR DR, SUITE E-5, NAPLES, FL 34110
Mail Address: 600 GOODLETTE RD, STE 104, NAPLES, FL 33940
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAMRICK, IRENE Agent 13180 HAMILTON HARBOR, STE E5, NAPLES, FL 33942

Vice President

Name Role Address
HAMRICK, IRENE Vice President 13180 HAMILTON HARBOR DR., E5, NAPLES, FL 34110

Secretary

Name Role Address
HAMRICK, IRENE Secretary 13180 HAMILTON HARBOR DR., E5, NAPLES, FL 34110

President

Name Role Address
HAMRICK, IRENE President 13180 HAMILTON HARBOR DR., E5, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-11-13 13180 HAMILTON HARBOR DR, SUITE E-5, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 1994-04-29 13180 HAMILTON HARBOR DR, SUITE E-5, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 13180 HAMILTON HARBOR, STE E5, NAPLES, FL 33942 No data
REGISTERED AGENT NAME CHANGED 1992-05-08 HAMRICK, IRENE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000033673 LAPSED 1000000244788 COLLIER 2012-01-06 2022-01-18 $ 1,786.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000723160 LAPSED 1000000176029 COLLIER 2010-06-15 2020-07-07 $ 575.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-11-13
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State