Search icon

EARLY YEARS CHILD DEVELOPMENT CENTER, INC.

Company Details

Entity Name: EARLY YEARS CHILD DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 1998 (27 years ago)
Document Number: P98000053857
FEI/EIN Number 593522337
Address: 1150 CAPITAL CIRCLE SE, TALLAHASSEE, FL, 32301
Mail Address: 1150 CAPITAL CIRCLE SE, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS RITA Agent 4699 Shady Rest Road, Havana, FL, 32333

President

Name Role Address
STEVENS RITA President 4699 Shady Rest Road, Havana, FL, 32333

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 4699 Shady Rest Road, Havana, FL 32333 No data

Court Cases

Title Case Number Docket Date Status
EARLY YEARS CHILD DEVELOPMENT CENTER, INC. VS DEPT. OF CHILDREN & FAMILIES 2D2019-2341 2019-06-21 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-92CF

Parties

Name EARLY YEARS CHILD DEVELOPMENT CENTER, INC.
Role Appellant
Status Active
Name ELIZABETH B. JACKSON
Role Appellant
Status Active
Representations CHARLANN JACKSON - SANDERS, ESQ.
Name DEPT. OF CHILDREN & FAMILIES
Role Appellee
Status Active
Representations CHERYL WESTMORELAND, ESQ.

Docket Entries

Docket Date 2020-07-08
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted, and this appeal is dismissed as moot. Appellant's motion for leave to file an amended initial brief is denied as moot.
Docket Date 2020-07-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ Appellant's motion for leave to file an amended initial brief is denied as moot.
Docket Date 2020-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Lucas
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S RENEWED MOTION TO DISMISS
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2020-05-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Upon consideration of appellant's motion for leave to file amended brief, the court directs appellant to respond to the appellee's March 20, 2020, motion to dismiss appeal within fifteen days.
Docket Date 2020-04-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2020-04-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2020-04-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2020-03-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2020-03-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2020-02-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee’s answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss for mootness is denied without prejudice. Appellant's motion to amend case caption is granted and the appellant in this proceeding will appear in the case name as Early Years Child Development Center, Inc. Appellee's response to the motion to amend case caption is noted.
Docket Date 2019-12-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE COURT'S ORDER DATED DECEMBER 6, 2019 AND RESPONSE TO APPELLANT'S MOTION TO AMEND CASE CAPTION/PARTY DESIGNATION
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-12-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days from the date of this order, appellee shall reply to appellant's response to the court’s order dated November 19, 2019, and motion to amend case caption/party designation.
Docket Date 2019-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ RESPONSE TO THE COURT'S ORDER DATED NOVEMBER 19TH, 2019,and MOTION TO AMEND CASE CAPTION/PARTY DESIGNATION
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2019-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the notice of appeal filed by Elizabeth B. Jackson to challenge an administrative emergency suspension order entered against The Early Years Child Development Center, which is also referred to in the present record as The Early Years Child Development Center, Inc., Ms. Jackson shall advise the court within fifteen days from the date of this order why an attorney has not been engaged to represent the corporation, if any, in this appeal. See Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985) ("A corporation must be represented by an attorney when it appears in the courts of the state of Florida.").
Docket Date 2019-11-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2019-11-05
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO RESPONDENT'S MOTION TO DISMISS AS MOOT
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2019-10-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to dismiss.
Docket Date 2019-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR MOOTNESS
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2019-10-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2019-09-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-24
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of ELIZABETH B. JACKSON
Docket Date 2019-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7395658809 2021-04-21 0491 PPS 1150 Capital Cir SE, Tallahassee, FL, 32301-3831
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86907.18
Loan Approval Amount (current) 86907.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-3831
Project Congressional District FL-02
Number of Employees 47
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87281.36
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State