Search icon

ABBY CHILD CARE CENTRE, INC.

Company Details

Entity Name: ABBY CHILD CARE CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000039219
FEI/EIN Number 650663029
Address: 10825 SW 184 ST, MIAMI, FL, 33157, US
Mail Address: 10825 SW 184 ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
AJILEYE OMOTAYO B President 10825 SW 184 ST, MIAMI, FL, 33157

Treasurer

Name Role Address
AJILEYE OMOTAYO B Treasurer 10825 SW 184 ST, MIAMI, FL, 33157

Director

Name Role Address
AJILEYE OMOTAYO B Director 10825 SW 184 ST, MIAMI, FL, 33157
AJILEYE ISAAC B Director 10825 SW 184 ST, MIAMI, FL, 33157

Vice President

Name Role Address
AJILEYE ISAAC B Vice President 10825 SW 184 ST, MIAMI, FL, 33157

Secretary

Name Role Address
AJILEYE ISAAC B Secretary 10825 SW 184 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 10825 SW 184 ST, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 1998-05-04 10825 SW 184 ST, MIAMI, FL 33157 No data
NAME CHANGE AMENDMENT 1997-11-18 ABBY CHILD CARE CENTRE, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-04
Name Change 1997-11-18
ANNUAL REPORT 1997-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State