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 |
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 |
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 | - |
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