Search icon

FIRST STEPS CHILD CARE AND DEVELOPMENT CENTER, INC.

Company Details

Entity Name: FIRST STEPS CHILD CARE AND DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000109496
FEI/EIN Number 020646371
Address: 11887 E. COLONIAL DRIVE, ORLANDO, FL, 32826
Mail Address: 11887 E. COLONIAL DRIVE, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES JORGE Agent 1842 BLUEFOX COURT, ORLANDO, FL, 32825

President

Name Role Address
TORRES CONRADO President 1842 BLUEFOX CT, ORLANDO, FL, 32825

Director

Name Role Address
TORRES CONRADO Director 1842 BLUEFOX CT, ORLANDO, FL, 32825
TORRES JORGE Director 1842 BLUEFOX CT, ORLANDO, FL, 32825
TORRES BLANCA I Director 1842 BLUEFOX CT, ORLANDO, FL, 32825

Vice President

Name Role Address
TORRES JORGE Vice President 1842 BLUEFOX CT, ORLANDO, FL, 32825

Secretary

Name Role Address
TORRES BLANCA I Secretary 1842 BLUEFOX CT, ORLANDO, FL, 32825

Treasurer

Name Role Address
TORRES BLANCA I Treasurer 1842 BLUEFOX CT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 11887 E. COLONIAL DRIVE, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2005-05-05 11887 E. COLONIAL DRIVE, ORLANDO, FL 32826 No data

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State