Search icon

DONALD R. CHILDS, INC.

Company Details

Entity Name: DONALD R. CHILDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Document Number: P03000151722
FEI/EIN Number 20-0479142
Address: 2828 N. ATLANTIC AVENU, DAYTONA BEACH, FL, 32118, US
Mail Address: 2828 N. ATLANTIC AVENU, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CHILDS DONALD R Agent 2828 N. ATLANTIC AVENU, DAYTONA BEACH, FL, 32118

President

Name Role Address
Childs Donald R President 2828 N. ATLANTIC AVENU, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
Childs Donald R Secretary 2828 N. ATLANTIC AVENU, DAYTONA BEACH, FL, 32118
Roberts Conard Secretary 2828 N. ATLANTIC AVENU, DAYTONA BEACH, FL, 32118

Vice President

Name Role Address
Childs Daniel s Vice President 2828 N. ATLANTIC AVENU, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2828 N. ATLANTIC AVENU, Unit 1606, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2022-02-01 2828 N. ATLANTIC AVENU, Unit 1606, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 CHILDS, DONALD R No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2828 N. ATLANTIC AVENU, Unit 1606, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State