Search icon

ALL KIDS LEARNING CENTER CORP.

Company Details

Entity Name: ALL KIDS LEARNING CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Oct 2019 (5 years ago)
Document Number: N19000011534
FEI/EIN Number 84-3571143
Address: 1215 Idlewild Avenue, Green Cove Springs, FL 32043
Mail Address: 1215 Idlewild Avenue, Green Cove Springs, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LANGLOIS, NATASHA S Agent 1215 Idlewild Avenue, Green Cove Springs, FL 32043

President

Name Role Address
LANGLOIS, NATASHA S President 1215 Idlewild Avenue, Green Cove Springs, FL 32043

Vice President

Name Role Address
LANGLOIS, MATTHEW M Vice President 1215 Idlewild Avenue, Green Cove Springs, FL 32043

Trustee

Name Role Address
Langlois, Marie D Trustee 1215 Idlewild Avenue, Green Cove Springs, FL 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 1215 Idlewild Avenue, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2022-05-02 1215 Idlewild Avenue, Green Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1215 Idlewild Avenue, Green Cove Springs, FL 32043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000069356 ACTIVE 1000001028981 CLAY 2025-01-27 2035-01-29 $ 398.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000496570 TERMINATED 1000000966779 CLAY 2023-10-09 2033-10-18 $ 597.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000106411 TERMINATED 1000000917239 CLAY 2022-02-25 2032-03-02 $ 2,526.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-15
Domestic Non-Profit 2019-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346177404 2020-05-04 0491 PPP 1215 Idlewild Avenue, Green Cove Springs, FL, 32043
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7325
Loan Approval Amount (current) 7327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Green Cove Springs, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7401.68
Forgiveness Paid Date 2021-05-13
2078788305 2021-01-20 0491 PPS 1215 Idlewild Ave, Green Cove Springs, FL, 32043-3802
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 8729.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-3802
Project Congressional District FL-04
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8759.52
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Feb 2025

Sources: Florida Department of State