Search icon

ORIENT ROAD CHILD DEVELOPMENT CENTER, INC.

Company Details

Entity Name: ORIENT ROAD CHILD DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 1999 (26 years ago)
Date of dissolution: 21 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: P99000043486
FEI/EIN Number 593575731
Address: 5708 ORIENT ROAD, TAMPA, FL, 33610
Mail Address: 1413 JOHN MOORE ROAD, BRANDON, FL, 33511-6305
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON JAFFICE L Agent 1413 JOHN MOORE ROAD, BRANDON, FL, 335116305

Vice President

Name Role Address
DONALDSON JAFFICE L Vice President 1413 JOHN MOORE ROAD, BRANDON, FL, 33511

Treasurer

Name Role Address
DONALDSON JAFFICE L Treasurer 1413 JOHN MOORE ROAD, BRANDON, FL, 33511

Director

Name Role Address
DONALDSON JAFFICE L Director 1413 JOHN MOORE ROAD, BRANDON, FL, 33511
DONALDSON DANICE M Director 1413 JOHN MOORE ROAD, BRANDON, FL, 33511

President

Name Role Address
DONALDSON DANICE M President 1413 JOHN MOORE ROAD, BRANDON, FL, 33511

Secretary

Name Role Address
DONALDSON DANICE M Secretary 1413 JOHN MOORE ROAD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016523 EASTSIDE PREPARATORY ACADEMY SCHOOL ACTIVE 2021-02-03 2026-12-31 No data 5708 ORIENT RD, TAMPA, FL, 33610
G10000041989 THE ACADEMY LEARNING CENTER EXPIRED 2010-05-12 2015-12-31 No data 1413 JOHN MOORE ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-21 No data No data
REINSTATEMENT 2008-08-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2001-08-30 No data No data
CHANGE OF MAILING ADDRESS 2001-08-30 5708 ORIENT ROAD, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-30 1413 JOHN MOORE ROAD, BRANDON, FL 33511-6305 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State