CREATIVE SOLUTION CHILDCARE SERVICES, INC. - Florida Company Profile

Entity Name: | CREATIVE SOLUTION CHILDCARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N13000005641 |
FEI/EIN Number | 46-2129003 |
Address: | 4645 North State Road 7, Lauderdale Lakes, FL, 33319, US |
Mail Address: | 4645 North State Road 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG LEWIS | Director | 4515 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
LUMPKIN ARDONNIS | Director | 13181 SW 45TH DRIVE, MIRAMAR, FL, 33027 |
Lawson Gene Jr. | President | 4515 N. State Road 7, Lauderdale Lakes, FL, 33027 |
Lawson Gene Jr. | Director | 4515 N. State Road 7, Lauderdale Lakes, FL, 33027 |
Lawson Gene Jr. | Treasurer | 4515 N. State Road 7, Lauderdale Lakes, FL, 33027 |
Dexton Lindsay | Agent | 4987 N. UNIVERSITY DRIVE, LAUDERHILL, FL, 33351 |
LONG LEWIS | Chairman | 4515 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000129561 | CAMP CENTRAL | EXPIRED | 2016-12-02 | 2021-12-31 | - | 4645 N STATE RD 7, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | Dexton, Lindsay | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 4987 N. UNIVERSITY DRIVE, 13A, LAUDERHILL, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 4645 North State Road 7, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 4645 North State Road 7, Lauderdale Lakes, FL 33319 | - |
AMENDMENT | 2014-02-10 | - | - |
AMENDMENT | 2013-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-10 |
AMENDED ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-10-24 |
ANNUAL REPORT | 2015-01-16 |
Amendment | 2014-02-10 |
ANNUAL REPORT | 2014-01-21 |
Amendment | 2013-08-12 |
Off/Dir Resignation | 2013-08-12 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State