Search icon

COUNTRY BUMPKINS CHILD CARE, INC.

Company Details

Entity Name: COUNTRY BUMPKINS CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2006 (19 years ago)
Document Number: P06000061729
FEI/EIN Number 204789679
Address: 10805 OLD GAINESVILLE RD, JACKSONVILLE, FL, 32221
Mail Address: 10805 OLD GAINESVILLE RD, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY BUMPKINS CHILD CARE, INC. 401(K) PLAN 2023 204789679 2024-05-10 COUNTRY BUMPKINS CHILD CARE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-15
Business code 624410
Sponsor’s telephone number 9047860385
Plan sponsor’s address 10805 OLD GAINESVILLE RD, JACKSONVILLE, FL, 32221

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-10
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
COUNTRY BUMPKINS CHILD CARE, INC. 401(K) PLAN 2022 204789679 2024-06-20 COUNTRY BUMPKINS CHILD CARE, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2021-08-15
Business code 624410
Sponsor’s telephone number 9047860385
Plan sponsor’s address 10805 OLD GAINESVILLE RD, JACKSONVILLE, FL, 32221

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
COUNTRY BUMPKINS CHILD CARE, INC. 401(K) PLAN 2022 204789679 2024-07-29 COUNTRY BUMPKINS CHILD CARE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-15
Business code 624410
Sponsor’s telephone number 9047860385
Plan sponsor’s address 10805 OLD GAINESVILLE RD, JACKSONVILLE, FL, 32221

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
COUNTRY BUMPKINS CHILD CARE, INC. 401(K) PLAN 2021 204789679 2024-07-29 COUNTRY BUMPKINS CHILD CARE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-15
Business code 624410
Sponsor’s telephone number 9047860385
Plan sponsor’s address 10805 OLD GAINESVILLE RD, JACKSONVILLE, FL, 32221

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
COUNTRY BUMPKINS CHILD CARE, INC. 401(K) PLAN 2021 204789679 2024-06-20 COUNTRY BUMPKINS CHILD CARE, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2021-08-15
Business code 624410
Sponsor’s telephone number 9047860385
Plan sponsor’s address 10805 OLD GAINESVILLE RD, JACKSONVILLE, FL, 32221

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing JAIME HUGHES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hughes Jaime J Agent 1241 S MCDUFF AVE, JACKSONVILLE, FL, 32205

President

Name Role Address
JOHNSON Franklin ASr. President 10817 Old Gainesville Rd, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
HUGHES JAIME J Vice President 10805-1 Old Gainesville Rd, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-15 Hughes, Jaime Johnson No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000652275 LAPSED 2013-CA-9633 FOURTH JUDICIAL CIRCUIT COURT 2016-04-15 2021-10-04 $9635 STEPHEN EDWARDS, 1821 GARDEN ROAD, PEARLAND, TX 77581

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State