Search icon

KID KOUNTRY, INC.

Company Details

Entity Name: KID KOUNTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1985 (39 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: H86622
FEI/EIN Number 59-2615276
Address: 7965 sw 80 th Place Rd., Ocala, FL 34476
Mail Address: 7965 sw 80 th Place Rd., Ocala, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COOKE, HELEN Agent 7965 sw 80 th Place Rd., Ocala, FL 34476

Director

Name Role Address
COOKE, JEROME Director 7965 sw 80 th Place Rd., Ocala, FL 34476
COOKE, HELEN Director 7965 sw 80 th Place Rd., Ocala, FL 34476

Secretary

Name Role Address
COOKE, JEROME Secretary 7965 sw 80 th Place Rd., Ocala, FL 34476

Treasurer

Name Role Address
COOKE, JEROME Treasurer 7965 sw 80 th Place Rd., Ocala, FL 34476

President

Name Role Address
COOKE, HELEN President 7965 sw 80 th Place Rd., Ocala, FL 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 7965 sw 80 th Place Rd., Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2017-04-19 7965 sw 80 th Place Rd., Ocala, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 7965 sw 80 th Place Rd., Ocala, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 COOKE, HELEN No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2013-06-15
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State