Search icon

KIDS - N - CARE LEARNING CENTER INC.

Company Details

Entity Name: KIDS - N - CARE LEARNING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Mar 2000 (25 years ago)
Date of dissolution: 12 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 12 Oct 2004 (20 years ago)
Document Number: N00000001519
FEI/EIN Number 593623356
Address: 4429 CYPRESS STREET, #A, ORLANDO, FL, 32811
Mail Address: P.O. BOX 622615, ORLANDO, FL, 32862, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JONES ESSIE Agent 4842 VICTORY DR, ORLANDO, FL, 32808

President

Name Role Address
JONES ESSIE President 750 S ORANGE BLOSSOM TRL., STE 174, ORLANDO, FL, 32805

Director

Name Role Address
JONES ESSIE Director 750 S ORANGE BLOSSOM TRL., STE 174, ORLANDO, FL, 32805

Treasurer

Name Role Address
JONES ESSIE Treasurer 750 S ORANGE BLOSSOM TRL., STE 174, ORLANDO, FL, 32805
JAGGON STEPHANIE Treasurer 750 S ORANGE BLOSSOM TRL., STE 174, ORLANDO, FL, 32805

Secretary

Name Role Address
JAGGON STEPHANIE Secretary 750 S ORANGE BLOSSOM TRL., STE 174, ORLANDO, FL, 32805

Chairman

Name Role Address
JAGGON STEPHANIE Chairman 750 S ORANGE BLOSSOM TRL., STE 174, ORLANDO, FL, 32805

TO

Name Role Address
SMITH ROSALIND TO 750 S ORANGE BLOSSOM TRL., STE 174, ORLANDO, FL, 32805

Vice President

Name Role Address
VIOLA KNIGHT Vice President 3850 W.D. JUDGE W., ORLANDO, FL, 32808

Manager

Name Role Address
VIOLA KNIGHT Manager 3850 W.D. JUDGE W., ORLANDO, FL, 32808
WATSON BOBBY Manager 4600 LENOX BLVD., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 4429 CYPRESS STREET, #A, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2004-05-10 4429 CYPRESS STREET, #A, ORLANDO, FL 32811 No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2004-10-26
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-05-15
Domestic Non-Profit 2000-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State