Search icon

FIVE KIDS, INC. - Florida Company Profile

Company Details

Entity Name: FIVE KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE KIDS, 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: 29 Jul 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: J84725
FEI/EIN Number 650006100

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

Address: 7450 NW 74 AVENUE, MEDLEY, FL, 33166, US
Mail Address: 8925 SW 148 ST #218, MIAMI, FL, 33176
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LINDA K President 1007 N. Federal Hwy #211, FT. LAUDERDALE, FL, 33304
SIMON DAVID F Treasurer 8925 SW 148 STREET, SUITE 218, MIAMI, FL, 33176
SIMON DAVID F Agent 8925 SW 148 ST STE 218, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136283 A STORAGE PLACE EXPIRED 2017-12-13 2022-12-31 - 8925 SW 148TH ST., SUITE 218, MIAMI, FL, 33176
G13000009215 A STORAGE PLACE II EXPIRED 2013-01-26 2018-12-31 - 7450 NW 74 AVENUE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 8925 SW 148 ST STE 218, MIAMI, FL 33176 -
AMENDMENT 2017-10-20 - -
CHANGE OF MAILING ADDRESS 2017-10-20 7450 NW 74 AVENUE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-10-20 SIMON, DAVID F -
AMENDMENT 2013-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 7450 NW 74 AVENUE, MEDLEY, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
Amendment 2017-10-20
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-24
ANNUAL REPORT 2014-02-27
Amendment 2013-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256097306 2020-04-29 0455 PPP 7450 NW 74TH AVE, Miami, FL, 33166-2421
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14482.29
Loan Approval Amount (current) 14482.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2421
Project Congressional District FL-26
Number of Employees 2
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14676.31
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State