Search icon

CLB CHILDCARE, INC.

Company Details

Entity Name: CLB CHILDCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Dec 2004 (20 years ago)
Document Number: P02000023624
FEI/EIN Number 300067585
Address: CLB CHILDCARE, INC, 7713 HWY 77, SOUTHPORT, FL, 32409
Mail Address: CLB CHILDCARE, INC., 7713 HWY 77, SOUTHPORT, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
CAUSEY CINDY L Agent 805 Indiana ave, Lynn haven, FL, 32444

President

Name Role Address
CAUSEY CINDY L President CLB CHILDCARE, INC, SOUTHPORT, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097742 SMALL TOWN CHIDCARE & PRE-SCHOOL 1 ACTIVE 2024-08-16 2029-12-31 No data 7713 HWY 77, SOUTHPORT, FL, 32409
G24000080383 SMALL TOWN CHIDCARE & PRE-SCHOOL ACTIVE 2024-07-03 2029-12-31 No data 7713 HWY 77, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 805 Indiana ave, Lynn haven, FL 32444 No data
REGISTERED AGENT NAME CHANGED 2008-02-26 CAUSEY, CINDY L No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 CLB CHILDCARE, INC, 7713 HWY 77, SOUTHPORT, FL 32409 No data
CHANGE OF MAILING ADDRESS 2005-01-25 CLB CHILDCARE, INC, 7713 HWY 77, SOUTHPORT, FL 32409 No data
CANCEL ADM DISS/REV 2004-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5677667303 2020-04-30 0491 PPP 7713 HIGHWAY 77, PANAMA CITY, FL, 32409-1578
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20620
Loan Approval Amount (current) 20620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32409-1578
Project Congressional District FL-02
Number of Employees 4
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20767.2
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State