Search icon

CHILDS & CHILDS, P.A.

Company Details

Entity Name: CHILDS & CHILDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000014534
FEI/EIN Number 65-0645545
Address: 225 BANYAN BLVD., 200, NAPLES, FL 34102
Mail Address: 225 BANYAN BLVD., 200, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CHILDS, BRIAN DDS Agent 586 West Place, NAPLES, FL 34108

President

Name Role Address
CHILDS, BRIAN GDDS President 586 West Place, NAPLES, FL 34108

Treasurer

Name Role Address
CHILDS, BRIAN GDDS Treasurer 586 West Place, NAPLES, FL 34108

Vice President

Name Role Address
CHILDS, JANET SDDS Vice President 586 West Place, NAPLES, FL 34108
JAMERSON, RICHARD BRENT, Jr. Vice President 620 MCLAWHORNE DRIVE, NEWPORT NEWS, VA 23605

Secretary

Name Role Address
CHILDS, JANET SDDS Secretary 586 West Place, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-30 CHILDS, BRIAN DDS No data
REINSTATEMENT 2020-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 586 West Place, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 225 BANYAN BLVD., 200, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2003-01-29 225 BANYAN BLVD., 200, NAPLES, FL 34102 No data

Documents

Name Date
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State