Search icon

MAGIC MOMENTS LEARNING CENTER, INC.

Company Details

Entity Name: MAGIC MOMENTS LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1994 (31 years ago)
Document Number: P94000030362
FEI/EIN Number 59-3238479
Address: 980 W Desoto St, Clermont, FL 34711
Mail Address: 980 W Desoto St, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Clay, Cathy Ann Agent 980 W Desoto St, Clermont, FL 34711

Officer

Name Role Address
Clay, Cathy Ann Officer 980 W Desoto St, Clermont, FL 34711

Employee)

Name Role Address
Clay, Cathy Ann Employee) 980 W Desoto St, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036239 MAGIC MOMENTS TOO ACTIVE 2021-03-16 2026-12-31 No data PO BOX 120013, CLERMONT, FL, 34712
G14000075861 MAGIC MOMENTS TOO ! EXPIRED 2014-07-22 2019-12-31 No data MAGIC MOMENTS TOO !, P.O.BOX 120103, CLERMONT, FL, 34712
G14000075866 MAGIC MOMENTS (SCHOOL AGE PROGRAM) EXPIRED 2014-07-22 2024-12-31 No data P.O.BOX 120103, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 980 W Desoto St, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2022-12-20 980 W Desoto St, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2022-12-20 Clay, Cathy Ann No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 980 W Desoto St, Clermont, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-12-20
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-07-08
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State