Search icon

STAAB AND STAAB EDUCATION III, INC.

Company Details

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

Agent

Name Role Address
STAAB DEBORAH Agent 609 Brighton Drive, The Villages, FL, 32162

President

Name Role Address
STAAB DEBORAH President 609 Brighton Drive, The Villages, FL, 32162

Vice President

Name Role Address
STAAB JOHN Vice President 609 Brighton Drive, The Villages, FL, 32162

Fictitious Names

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

Events

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

Documents

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