Search icon

DAYDREAMS CHILD DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DAYDREAMS CHILD DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYDREAMS CHILD DEVELOPMENT CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2002 (23 years ago)
Document Number: P02000031469
FEI/EIN Number 020570712

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 204 SOUTH CENTRAL AVENUE, APOPKA, FL, 32703, US
Mail Address: 4943 Starview Drive, Apopka, FL, 32712, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Redman Autumn President 4943 Starview Drive, Apopka, FL, 32712
Norris Brittney Vice President 5041 Kati Lynn Drive, Apopka, FL, 32712
McLeod Fred A Secretary 3368 Highway 280, Alexander City, AL, 35010
Redman Autumn M Agent 4943 Starview Drive, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008555 KID CITY USA APOPKA ACTIVE 2024-01-15 2029-12-31 - 204 SOUTH CENTRAL AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 204 SOUTH CENTRAL AVENUE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-01-17 204 SOUTH CENTRAL AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 4943 Starview Drive, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Redman, Autumn M -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State