Search icon

GIVE KIDS SAFE SHELTER, INC. - Florida Company Profile

Company Details

Entity Name: GIVE KIDS SAFE SHELTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N00000003755
FEI/EIN Number 593660444

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

Address: 4736 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746, US
Mail Address: 4736 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRICO MARTIN E Director 4877 LAKE CECILE DR, KISSIMMEE, FL, 34741
Brewer Tristan President 1012 Carew Ave, Orlando, FL, 32804
Sharma Peter Director 4736 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34746
Abalos Matthew Director 1800 Denn John Lane, Kissimmee, FL, 34744
Krieger Renee CO 619 Mulberry Ave., Celebration, FL, 34747
Sharma Peter Agent 4736 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 4736 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2017-04-26 4736 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 4736 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Sharma, Peter -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State