Search icon

KIDSTOP AT BOYNTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: KIDSTOP AT BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDSTOP AT BOYNTON BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1993 (32 years ago)
Date of dissolution: 15 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: P93000014527
FEI/EIN Number 650394003

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 TALCOTT AVE. S., ATTN: NICHOLAS VALENTINE, WATERTOWN, MA, 02472, US
Mail Address: 200 TALCOTT AVE. S., ATTN: NICHOLAS VALENTINE, WATERTOWN, MA, 02472, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LEGG JACKIE President 1490 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
MEYER ROBERT Treasurer 1490 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
FERNANDEZ ANTONETTE Secretary 1490 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
MENDEL MARK Vice President 1490 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
BURKE-AFONSO MARY LOU Director 1490 GATEWAY BLVD., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
MERGER 2011-12-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M08000004067. MERGER NUMBER 500000118285
CHANGE OF MAILING ADDRESS 2011-01-11 200 TALCOTT AVE. S., ATTN: NICHOLAS VALENTINE, WATERTOWN, MA 02472 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 200 TALCOTT AVE. S., ATTN: NICHOLAS VALENTINE, WATERTOWN, MA 02472 -
AMENDMENT 2003-07-16 - -
REINSTATEMENT 2001-01-17 - -
REGISTERED AGENT NAME CHANGED 2001-01-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2001-01-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
JANE DOE NO. 47, etc., et al. VS BRIGHT HORIZONS CHILDREN'S CENTERS, LLC, et al. 4D2016-0721 2016-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-17511 CACE09

Parties

Name JANE DOE NO. 47
Role Petitioner
Status Active
Representations Daniel G. Ellis, JEFFREY M. HERMAN
Name FATHER DOE
Role Petitioner
Status Active
Name MOTHER DOE
Role Petitioner
Status Active
Name KIDSTOP AT BOYNTON BEACH, INC.
Role Respondent
Status Active
Name DISCOVERY PRESCHOOL, LLC
Role Respondent
Status Active
Name BRIGHT HORIZONS FAMILY
Role Respondent
Status Active
Name BRIGHT HORIZONS CHILDREN'S
Role Respondent
Status Active
Representations Gabriel Adrian Costa, JASON BRADY TRAUTH
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 6, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JANE DOE NO. 47
Docket Date 2016-04-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that within twenty (20) days of this order respondents shall file a response with this court and show cause why the petition for writ of certiorari should not be granted and this matter remanded for further consideration as the trial court failed to recognize its discretion to protect a child witness. See § 92.55(3), Fla. Stat. (2015). Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2016-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-03-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-03-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2004-03-04
Amendment 2003-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State