Search icon

NEW HORIZONS CHILD CARE, INC.

Company Details

Entity Name: NEW HORIZONS CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 1992 (33 years ago)
Date of dissolution: 30 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2002 (23 years ago)
Document Number: V37224
FEI/EIN Number 59-3123769
Address: 724 HASTINGS STR, ORLANDO, FL 32808
Mail Address: PO BOX 916172, LONGWOOD, FL 32791
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, SAMUEL M Agent 369 NORTH NEW YORK AVENUE, SUITE 300, WINTER PARK, FL 32789

Vice President

Name Role Address
MENDEL, NANCY Vice President 724 HASTINGS ST, ORLANDO, FL

Secretary

Name Role Address
MENDEL, NANCY Secretary 724 HASTINGS ST, ORLANDO, FL

Director

Name Role Address
MENDEL, NANCY Director 724 HASTINGS ST, ORLANDO, FL
MENDEL, SIMON J Director 724 HASTINGS ST., ORLANDO, FL

President

Name Role Address
MENDEL, SIMON J President 724 HASTINGS ST., ORLANDO, FL

Treasurer

Name Role Address
MENDEL, SIMON J Treasurer 724 HASTINGS ST., ORLANDO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2001-06-12 NELSON, SAMUEL M No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-12 369 NORTH NEW YORK AVENUE, SUITE 300, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 724 HASTINGS STR, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 1993-05-01 724 HASTINGS STR, ORLANDO, FL 32808 No data

Documents

Name Date
Voluntary Dissolution 2002-04-30
Reg. Agent Change 2001-06-12
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State