Search icon

WONDERLAND LEARNING CENTER INC.

Company Details

Entity Name: WONDERLAND LEARNING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2012 (12 years ago)
Document Number: P11000055304
FEI/EIN Number 134250098
Address: 15 EAST 25TH STREET, JACKSONVILLE, FL, 32206
Mail Address: 15 EAST 25TH STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CALDWELL ELOUISE M Agent 953 CRESTWOOD ST, JACKSONVILLE, FL, 32206

President

Name Role Address
CALDWELL ELOUSE M President 953 CRESTWOOD ST., JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
BAILEY ANTIONETTE Treasurer 3417 MARLAND ST., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2012-10-16 WONDERLAND LEARNING CENTER INC. No data
REGISTERED AGENT NAME CHANGED 2012-10-16 CALDWELL, ELOUISE M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000133486 TERMINATED 1000000982939 DUVAL 2024-02-29 2044-03-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000798900 TERMINATED 1000000799201 DUVAL 2018-10-02 2038-12-12 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State