Search icon

KINDERWORLD PRE-SCHOOL CENTER II, INC. - Florida Company Profile

Company Details

Entity Name: KINDERWORLD PRE-SCHOOL CENTER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINDERWORLD PRE-SCHOOL CENTER II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 1992 (32 years ago)
Document Number: J40291
FEI/EIN Number 592839976

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

Address: 2799 NW 55TH AVE, LAUDERHILL, FL, 33313, US
Mail Address: 2799 NW 55TH AVE, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES RAYMOND M President 3651 SW 116TH AVE, DAVIE, FL, 33330
MOSES BAIDWATTE M Vice President 3651 SW 116TH AVE, DAVIE, FL, 33330
MOSES RAMONA A Secretary 3651 SW 116TH AVE, DAVIE, FL, 33330
MOSES RAMONA A Treasurer 3651 SW 116TH AVE, DAVIE, FL, 33330
MOSES RAYMOND M Agent 3651 S.W. 116TH AVE., DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068984 KINDERGARTEN INFANT DAYCARE SPECIALISTS ACTIVE 2021-05-20 2026-12-31 - 2799 N.W. 55TH AVENUE, LAUDERHILL, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 2799 NW 55TH AVE, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2002-05-24 2799 NW 55TH AVE, LAUDERHILL, FL 33313 -
REINSTATEMENT 1992-11-20 - -
REGISTERED AGENT NAME CHANGED 1992-11-20 MOSES, RAYMOND M -
REGISTERED AGENT ADDRESS CHANGED 1992-11-20 3651 S.W. 116TH AVE., DAVIE, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000092593 TERMINATED 1000000774645 BROWARD 2018-02-26 2038-02-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001074042 TERMINATED 1000000697171 BROWARD 2015-10-16 2025-12-04 $ 2,357.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000990342 TERMINATED 1000000511829 BROWARD 2013-05-16 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000990359 TERMINATED 1000000511830 BROWARD 2013-05-16 2023-05-22 $ 823.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000547740 TERMINATED 1000000230351 BROWARD 2011-08-19 2031-08-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000547757 TERMINATED 1000000230352 BROWARD 2011-08-19 2021-08-24 $ 3,635.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State