Search icon

BLOOMING BLOSSOMS DAYCARE CENTER, INC.

Company Details

Entity Name: BLOOMING BLOSSOMS DAYCARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2013 (11 years ago)
Document Number: P13000073761
FEI/EIN Number 46-3579072
Address: 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206
Mail Address: 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAYS NICOLE Agent 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206

President

Name Role Address
MAYS NICOLE President 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
MAYS NICOLE Vice President 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206

Treasurer

Name Role Address
MAYS NICOLE Treasurer 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
MAYS NICOLE Secretary 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090211 BLOOMING BLOSSOMS DAYCARE CENTER INC DBA KIDS CLUB OF FLORIDA INC. ACTIVE 2023-08-02 2028-12-31 No data 12400 YELLOW BLUFF ROAD, SUITE 204, JACKSONVILLE, FL, 32226
G23000089669 KIDS CLUB OF FLORIDA INC ACTIVE 2023-08-01 2028-12-31 No data 12400 YELLOW BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32226

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000475624 ACTIVE 16-2007-CC-003638-XXXX-MA DUVAL 2023-06-20 2028-10-06 $28,031.54 PELOTON, INC., C/O HIDAY & RICKE, P.A., PO BOX 550858, JACKSONVILLE, FL 32255

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State