Search icon

THE CHILDREN'S CLOSET INC

Company Details

Entity Name: THE CHILDREN'S CLOSET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000025819
FEI/EIN Number 262164424
Mail Address: 5491 NW Oak Hill Ave., Arcadia, FL, 34266, US
Address: 14E. Oak St., Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
Bailey William BSr. Agent 5491 NW Oak Hill Ave., Arcadia, FL, 34266

President

Name Role Address
Bailey William BSr. President 5491 NW Oak Hill Ave., Arcadia, FL, 34266

Director

Name Role Address
Bailey Teresa D Director 5491 NW Oak Hill Ave., Arcadia, FL, 34266
Bailey William BII Director 5491 NW Oak Hill Ave., Arcadia, FL, 34266
Bailey Keselyn LSr. Director 5491 NW Oak Hill Ave., Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035421 FOREVER YOUNG EXPIRED 2012-04-13 2017-12-31 No data 2826 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 14E. Oak St., Arcadia, FL 34266 No data
CHANGE OF MAILING ADDRESS 2022-01-18 14E. Oak St., Arcadia, FL 34266 No data
REGISTERED AGENT NAME CHANGED 2022-01-18 Bailey, William Boyd, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 5491 NW Oak Hill Ave., Arcadia, FL 34266 No data

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2013-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State