Search icon

KIDS ACADEMY LEARNING CENTER, INC.

Company Details

Entity Name: KIDS ACADEMY LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2018 (6 years ago)
Document Number: P12000018158
FEI/EIN Number 45-4608420
Mail Address: PO BOX 4877, HAINES CITY, FL, 33845, US
Address: 1001 WOOD AVE., HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Cieri Marisa Agent 5901 DUNDEE RD, WINTER HAVEN, FL, 33884

President

Name Role Address
VIRGEN DEL CARMEN INVESTMENT USA, INC.-ABR President 902 LILY AVE, HAINES CITY, FL, 33844
ALCALA ABRAHAM President 5901 DUNDEE RD, WINTER HAVEN, FL, 33884

Vice President

Name Role Address
Cieri Marisa Vice President 5901 Dundee Rd, Winter Haven, FL, 33884

Director

Name Role Address
Padilla Iris Director 1711 DAYSTAR DR, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084524 KIDS ACADEMY LEARNING CENTER, INC EXPIRED 2012-08-27 2017-12-31 No data 1001 WOOD AVE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Cieri, Marisa No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 5901 DUNDEE RD, WINTER HAVEN, FL 33884 No data
AMENDMENT 2018-09-06 No data No data
AMENDMENT 2018-08-22 No data No data
CHANGE OF MAILING ADDRESS 2017-04-05 1001 WOOD AVE., HAINES CITY, FL 33844 No data
AMENDMENT 2014-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-13
Amendment 2018-09-06
Amendment 2018-08-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State