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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State