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 |
Name | Role | Address |
---|---|---|
MAYS NICOLE | Agent | 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
MAYS NICOLE | President | 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
MAYS NICOLE | Vice President | 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
MAYS NICOLE | Treasurer | 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
MAYS NICOLE | Secretary | 1014 E. 21ST STREET, JACKSONVILLE, FL, 32206 |
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 |
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 |
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