Search icon

KIDS KICKIN' FOR CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: KIDS KICKIN' FOR CHRIST, 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: 14 May 2001 (24 years ago)
Date of dissolution: 12 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: N01000003526
FEI/EIN Number 651098169

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

Address: 6566 SE FEDERAL HWY, STUART, FL, 34997
Mail Address: 6566 SE FEDERAL HWY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS STEPHEN Director 5561 SW Markel Street, Palm City, FL, 34990
MORRIS STEPHEN President 5561 SW Markel Street, Palm City, FL, 34990
MORRIS BRIANNE Director 5561 SW Markel Street, Palm City, FL, 34990
MORRIS BRIANNE Secretary 5561 SW Markel Street, Palm City, FL, 34990
MORRIS BRIANNE Treasurer 5561 SW Markel Street, Palm City, FL, 34990
CANCIO JOSE Director 3445 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990
MORRIS BRIANNE Agent 5561 SW Markel Street, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 5561 SW Markel Street, Palm City, FL 34990 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 6566 SE FEDERAL HWY, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2005-05-04 MORRIS, BRIANNE -
CHANGE OF MAILING ADDRESS 2003-01-22 6566 SE FEDERAL HWY, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-08
REINSTATEMENT 2014-01-02
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State