Search icon

KIDDIE CORNER PRESCHOOL, INC.

Company Details

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

Agent

Name Role Address
WOODSON PAUL M Agent 6905 GLENEAGLE DRIVE, HIALEAH, FL, 33014

President

Name Role Address
WOODSON CRISTINA C President 6905 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
WOODSON PAUL M Vice President 6905 GLENEAGLES DRIVE, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
WOODSON PAUL Secretary 8851 NW 193 ST, MIAMI, FL, 33018

Fictitious Names

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

Events

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

Debts

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

Documents

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