Search icon

KIM'S HAPPY TIME CHILDCARE, INC.

Company Details

Entity Name: KIM'S HAPPY TIME CHILDCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Sep 2006 (18 years ago)
Document Number: P05000067325
FEI/EIN Number 202800197
Address: 2932 Douglas Ave., Fort Myers, FL, 33916, US
Mail Address: 2932 Douglas Ave., Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DAWSON KIMBERLY V Agent 2932 Douglas Ave., Fort Myers, FL, 33916

President

Name Role Address
DAWSON KIMBERLY V President 2932 Douglas Ave., Fort Myers, FL, 33916

HAPP

Name Role Address
DAWSON KIMBERLY V HAPP 1650 MEDICAL LANE, FORT MYERS, FL, 33907

Co

Name Role Address
Dawson Curtis BJr. Co 2932 Douglas Ave., Fort Myers, FL, 33916
Dawson Alicia Co 2932 Douglas Ave., Fort Myers, FL, 33916

Officer

Name Role Address
Dawson Curtis BJr. Officer 2932 Douglas Ave., Fort Myers, FL, 33916
Dawson Alicia Officer 2932 Douglas Ave., Fort Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045407 KIMS HAPPY TIME CHILDCARE, INC ACTIVE 2016-05-04 2026-12-31 No data 2932 DOUGLAS AVE., FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2932 Douglas Ave., Fort Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2021-01-27 2932 Douglas Ave., Fort Myers, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 2932 Douglas Ave., Fort Myers, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2016-05-04 DAWSON, KIMBERLY V No data
CANCEL ADM DISS/REV 2006-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State