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 |
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 |
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 | - | - |
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