Search icon

KIDDIE COUNTRY CLUB SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: KIDDIE COUNTRY CLUB SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDDIE COUNTRY CLUB SCHOOL, 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: 13 Apr 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M50137
FEI/EIN Number 592803278

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

Address: 1600 SW 57TH AVE, MIAMI, FL, 33155
Mail Address: 1600 SW 57TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE GINA R President 1600 SW 57TH AVE, MIAMI, FL, 33155
DUARTE GINA R Secretary 1600 SW 57TH AVE, MIAMI, FL, 33155
DUARTE ROMERO G Agent 1600 SW 57TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 1600 SW 57TH AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 1600 SW 57TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-04-21 1600 SW 57TH AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2000-01-29 DUARTE, ROMERO GINA C -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-02-17 - -

Documents

Name Date
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-29
REINSTATEMENT 1999-10-20
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State