Search icon

KIDS KARE PRODUCTS, INC.

Company Details

Entity Name: KIDS KARE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L00663
FEI/EIN Number 65-0135587
Address: % ALEX E. FERRER, "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL
Mail Address: % ALEX E. FERRER, "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL
Place of Formation: FLORIDA

Agent

Name Role Address
FERRER, ALEX E. Agent "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL

Director

Name Role Address
ROBERTS, TERI L. Director 1631 N.E. 7TH PLACE, FT. LAUDERDALE, FL
FERRER,JANE S. Director "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL
SHEEHAN,PIA J. Director 1211 CHRISTEL AVE, PANAMA CITY FL

Secretary

Name Role Address
FERRER,JANE S. Secretary "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL

Treasurer

Name Role Address
FERRER,JANE S. Treasurer "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL

President

Name Role Address
BRUENINGSEN,ERIK President 1631 N.E. 7TH PLACE, FT. LAUDERDALE FL

Vice President

Name Role Address
FERRER,ALEX E. Vice President "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL
SHEEHAN,MATTHEW J. Vice President 1211 CHRISTEL AVE, PANAMA CITY FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 % ALEX E. FERRER, "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL No data
CHANGE OF MAILING ADDRESS 1995-04-28 % ALEX E. FERRER, "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 "REMOVED PURSUANT TO 119.07(3)(K)2, F.S.", ******, FL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State