Entity Name: | STAAB AND STAAB EDUCATION III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | P10000092208 |
FEI/EIN Number | 274011703 |
Address: | 609 Brighton Drive, The Villages, FL, 32162, US |
Mail Address: | 609 Brighton Drive, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAAB DEBORAH | Agent | 609 Brighton Drive, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
STAAB DEBORAH | President | 609 Brighton Drive, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
STAAB JOHN | Vice President | 609 Brighton Drive, The Villages, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G1200009289 | PRIMOSE SCHOOL OF LAKE NONA | EXPIRED | 2012-01-27 | 2017-12-31 | No data | 14024 CHICORA CROSSING BLVD, ORLANDO, FL, 32828 |
G12000009289 | PRIMROSE SCHOOL OF LAKE NONA | EXPIRED | 2012-01-27 | 2017-12-31 | No data | 14024 CHICORA CROSSING BLVD, ORLANDO, FL, 32828 |
G10000106790 | PRIMROSE SCHOOL AT LAKE NONA | EXPIRED | 2010-11-22 | 2015-12-31 | No data | 14024 CHICORA CROSSING BLVD, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-11-12 | 609 Brighton Drive, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | STAAB, DEBORAH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-12 | 609 Brighton Drive, The Villages, FL 32162 | No data |
REINSTATEMENT | 2019-11-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 609 Brighton Drive, The Villages, FL 32162 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2010-11-15 | STAAB AND STAAB EDUCATION III, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State