Search icon

NEW WORLD DAY CARE CENTER, INC.

Company Details

Entity Name: NEW WORLD DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000102306
FEI/EIN Number 263730984
Address: 4202 N. 22ND STREET, TAMPA, FL, 33610
Mail Address: 4202 N. 22ND STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MACEUS SONY Agent 2603 WILSKY ROAD, LAND O LAKES, FL, 34639

President

Name Role Address
MACEUS SONY President 2603 WILSKY ROAD, LAND O LAKES, FL, 34639

Vice President

Name Role Address
MACEUS LEOMENE Vice President 2603 WILSKY ROAD, LAND O LKAES, FL, 34639
EMMANUEL JEAN .FRANCOIS Vice President 8700 N 50TH STREET,APT. 227, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-23 MACEUS, SONY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000815515 TERMINATED 1000000491619 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000035122 ACTIVE 1000000416203 HILLSBOROU 2012-11-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-23
ADDRESS CHANGE 2009-08-05
ANNUAL REPORT 2009-05-06
Domestic Profit 2008-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State