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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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