Search icon

NORMA HULL BLAND KINDERGARTEN, INC. - Florida Company Profile

Company Details

Entity Name: NORMA HULL BLAND KINDERGARTEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMA HULL BLAND KINDERGARTEN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V49917
FEI/EIN Number 593131710

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4711 AVE. B, JACKSONVILLE, FL, 32209
Mail Address: 4711 AVE. B, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAND YOLANDA President 989 MONUMENT #813, JACKSONVILLE, FL, 32225
BLAND DEMETRIA Vice President 989 MONUMENT #813, JACKSONVILLE, FL, 32225
BLAND NORMA Agent 4711 AVENUE B, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-02-27 NORMA HULL BLAND KINDERGARTEN, INC. -
REGISTERED AGENT NAME CHANGED 1996-05-01 BLAND, NORMA -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4711 AVENUE B, JACKSONVILLE, FL 32209 -

Documents

Name Date
Name Change 2006-02-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-10
Off/Dir Resignation 2004-04-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State