Search icon

NEW HORIZONS CHILDCARE & LEARNING CENTER, INC.

Company Details

Entity Name: NEW HORIZONS CHILDCARE & LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2009 (15 years ago)
Date of dissolution: 11 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2015 (9 years ago)
Document Number: P09000072137
FEI/EIN Number 270825377
Address: 322 PIERCE AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 322 PIERCE AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS DENZIL A Agent 322 PIERCE AVENUE, DAYTONA BEACH, FL, 32114

President

Name Role Address
MILLS DENZIL A President 322 PIERCE AVENUE, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
MILLS DENZIL A Treasurer 322 PIERCE AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-11 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2015-02-05 No data No data
VOLUNTARY DISSOLUTION 2015-01-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001576348 TERMINATED 1000000526557 VOLUSIA 2013-09-09 2023-10-29 $ 2,137.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000499666 TERMINATED 1000000448722 VOLUSIA 2013-01-30 2023-02-27 $ 441.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-11
ANNUAL REPORT 2015-04-24
Revocation of Dissolution 2015-02-05
VOLUNTARY DISSOLUTION 2015-01-21
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-07-19
ANNUAL REPORT 2010-03-22
Domestic Profit 2009-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State