Search icon

CELEBRITY KIDS CLUB, INC. - Florida Company Profile

Company Details

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

CELEBRITY KIDS CLUB, 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: 31 Jan 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K62099
FEI/EIN Number 592934954

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

Address: 2511 5TH AVE., SOUTH, ST. PETERSBURG, FL, 33712
Mail Address: 2511 5TH AVE., SOUTH, ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES CYNTHIA D President 2511 5TH AVE., SOUTH, ST. PETERSBURG, FL, 33712
KEYS L A Vice President 2511 5TH AVE., SOUTH, ST. PETERSBURG, FL, 33712
HOLMES CYNTHIA D Agent 2511 5TH AVE., SOUTH, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-16 - -
REGISTERED AGENT NAME CHANGED 2011-12-16 HOLMES, CYNTHIA D -
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 2511 5TH AVE., SOUTH, ST. PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-02 2511 5TH AVE., SOUTH, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1992-06-02 2511 5TH AVE., SOUTH, ST. PETERSBURG, FL 33712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147984 LAPSED 1000000442529 PINELLAS 2013-01-03 2023-01-16 $ 3,737.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000681323 LAPSED 1000000309160 PINELLAS 2012-10-15 2022-10-17 $ 5,032.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2011-12-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-17
Off/Dir Resignation 2007-12-31
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State