Search icon

H.I.S. K.I.D.S. INCORPORATED - Florida Company Profile

Company Details

Entity Name: H.I.S. K.I.D.S. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 16 Oct 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F96000005388
FEI/EIN Number 371170527

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

Address: 1001 Deal St., HIGHLAND, IL, 62249, US
Mail Address: 1001 Deal St., HIGHLAND, IL, 62249, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
KRONK ROBERT Director 12901 ANDREW DR., HIGHLAND, IL, 62249
MILES JAMES H Director 4114 CENTRAL SARASOTA PKWY A-1118, SARASOTA, FL, 34238
Alexander Linda President 130 Quail Drive, Highland, IL, 62249
Greve Jon L Director 100 Suppiger Lane, HIGHLAND, IL, 62249
Miles Kevin S Vice President 65 N. Porte Dr,, Highland, IL, 62249
Alexander Linda Director 130 Quail Dr. East, Highland, IL, 62249
MILES JAMES H Agent 4114 CENTRAL SARASOTA PKWY A-1118, SARASOTA, FL, 34238
MILES JAMES H Treasurer 4114 CENTRAL SARASOTA PKWY A-1118, SARASOTA, FL, 34238
MILES JAMES H President 4114 CENTRAL SARASOTA PKWY A-1118, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 1001 Deal St., HIGHLAND, IL 62249 -
CHANGE OF MAILING ADDRESS 2017-01-26 1001 Deal St., HIGHLAND, IL 62249 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 4114 CENTRAL SARASOTA PKWY A-1118, SARASOTA, FL 34238 -
CANCEL ADM DISS/REV 2006-11-15 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1997-05-19 MILES, JAMES HIII -

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State