Entity Name: | PRECIOUS MEMORIES CHILDCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | P06000141264 |
FEI/EIN Number | 205850553 |
Address: | 12112 HWY 231, YOUNGSTOWN, FL, 32466, US |
Mail Address: | 5009 Bay Ave, Youngstown, FL, 32466, US |
ZIP code: | 32466 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DONNA A | Agent | 5009 Bay Ave, Youngstown, FL, 32466 |
Name | Role | Address |
---|---|---|
DAVIS DONNA A | President | 5009 Bay Ave, Youngstown, FL, 32466 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121542 | PRECIOUS MEMORIES CHILDCARE INC 2 | EXPIRED | 2019-11-12 | 2024-12-31 | No data | 12112 HWY 231, YOUNGTOWNS, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-12 | 12112 HWY 231, YOUNGSTOWN, FL 32466 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 5009 Bay Ave, Youngstown, FL 32466 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 12112 HWY 231, YOUNGSTOWN, FL 32466 | No data |
AMENDMENT | 2017-07-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-14 |
Amendment | 2017-07-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State