Search icon

TODDLERWATCH.COM INC.

Company Details

Entity Name: TODDLERWATCH.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000041531
FEI/EIN Number 650924274
Address: 17190 AROIDA PRK., SUITE 2, WESTON, FL, 33326
Mail Address: 17190 AROIDA PRK., SUITE 2, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LANG THOMAS J Agent 1144 FAIRFRED MEADOWS, WESTON, FL, 33327

Director

Name Role Address
LANG THOMAS J Director 1144 FAIRFRED MEADOWS, WESTON, FL, 33327
LANG CHRISTINE C Director 1144 FAIRDRED MEADOWS, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1144 FAIRFRED MEADOWS, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 17190 AROIDA PRK., SUITE 2, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2003-05-05 17190 AROIDA PRK., SUITE 2, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2002-01-09 LANG, THOMAS J No data
AMENDMENT 2000-11-02 No data No data
AMENDMENT 2000-08-17 No data No data
AMENDMENT 2000-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000140958 LAPSED 01-014601 BROWARD COUNTY CT 2002-03-27 2007-04-09 $15,210.00 WESTON EXECUTIVE SUITES LLC, 4106 SABLE RIDGE CIRCLE, WESTON FL 33331

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-09
Off/Dir Resignation 2001-06-04
Amendment 2000-11-02
Amendment 2000-08-17
ANNUAL REPORT 2000-03-13
Amendment 2000-03-09
Domestic Profit 1999-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State