Entity Name: | KIDDIE CORNER PRESCHOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Apr 1998 (27 years ago) |
Document Number: | P98000033723 |
FEI/EIN Number | 650866403 |
Address: | 17790 NW 78 AVE, HIALEAH, FL, 33015 |
Mail Address: | 17790 NW 78 AVE, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODSON PAUL M | Agent | 6905 GLENEAGLE DRIVE, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
WOODSON CRISTINA C | President | 6905 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
WOODSON PAUL M | Vice President | 6905 GLENEAGLES DRIVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
WOODSON PAUL | Secretary | 8851 NW 193 ST, MIAMI, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000128107 | EARLY YEARS ACADEMY | EXPIRED | 2017-11-21 | 2022-12-31 | No data | 17790 NW 78TH AVENUE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-07-28 | WOODSON, PAUL M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-28 | 6905 GLENEAGLE DRIVE, HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-19 | 17790 NW 78 AVE, HIALEAH, FL 33015 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-13 | 17790 NW 78 AVE, HIALEAH, FL 33015 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001642728 | TERMINATED | 1000000545213 | DADE | 2013-10-10 | 2023-11-07 | $ 1,456.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State