Search icon

KIDS CENTRAL, INC. - Florida Company Profile

Company Details

Entity Name: KIDS CENTRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: N02000002212
FEI/EIN Number 030423152

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

Address: 901 Industrial Drive, Wildwood, FL, 34785, US
Mail Address: 901 Industrial Drive, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Gordon Director 901 Industrial Drive, Wildwood, FL, 34785
Nations Jim Treasurer 901 Industrial Drive, Wildwood, FL, 34785
Piarulli Anthony Director 901 Industrial Drive, Wildwood, FL, 34785
COOPER JOHN Chief Executive Officer 901 Industrial Drive, Wildwood, FL, 34785
Schatt Rebecca Director 901 Industrial Drive, Wildwood, FL, 34785
Aitken John Chief Financial Officer 901 Industrial Drive, Wildwood, FL, 34785
Jackson Veraunda Agent 901 Industrial Drive, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-18 Jackson, Veraunda -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 901 Industrial Drive, Suite 200, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2017-04-11 901 Industrial Drive, Suite 200, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 901 Industrial Drive, Suite 200, Wildwood, FL 34785 -
AMENDMENT 2012-11-13 - -
AMENDED AND RESTATEDARTICLES 2006-08-01 - -
NAME CHANGE AMENDMENT 2002-05-07 KIDS CENTRAL, INC. -

Court Cases

Title Case Number Docket Date Status
ERNEST A. SELLERS, JR., ETC., ET AL. VS DEPARTMENT OF CHILDREN AND FAMILIES, ET AL. 5D2015-2356 2015-07-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
10-CA-5272

Parties

Name ESTATE OF BLAKE ARIK RUPE
Role Petitioner
Status Active
Name STACY MARIE FORE
Role Petitioner
Status Active
Name M.B., A CHILD
Role Petitioner
Status Active
Name ERNEST A. SELLERS, JR.
Role Petitioner
Status Active
Representations David W. Spicer, Adam Richardson, Howard M. Talenfeld
Name R.B. AND T.B., AS ADOPTIVE PAR
Role Petitioner
Status Active
Name KIDS CENTRAL, INC.
Role Respondent
Status Active
Name LAKE COUNTY Department of Children and Familes
Role Respondent
Status Active
Representations MARITZA PENA, JEROME W. WEBB, JR., Robert B. Buchanan, Robert Alden Swift
Name LIFESTREAM BEHAVIORAL CENTER, INC.
Role Respondent
Status Active
Name YOUTH AND FAMILY ALTERNATIVES, INC.
Role Respondent
Status Active
Name FAMILY SERVICES OF METRO ORLAN
Role Respondent
Status Active
Name INTERVENTION SERVICES, INC.
Role Respondent
Status Active
Name IMPOWER, INC.
Role Respondent
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/2/15
On Behalf Of ERNEST A. SELLERS, JR.
Docket Date 2015-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/2/15
On Behalf Of ERNEST A. SELLERS, JR.
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THERESA SOFSKY VS MICHELLE MARTIN KING , INDIVIDUALLY AND A. SCOTT TONEY, AS NEXT FRIEND OF RK1, A MINOR AND RK2, A MINOR 5D2015-0540 2015-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
10-3780-CA-G

Parties

Name THERESA SOFSKY
Role Appellant
Status Active
Representations J. RAY POOLE
Name MICHELLE MARTIN KING
Role Appellee
Status Active
Name AMY RANGER
Role Appellee
Status Active
Name MARION COUNTY Department of Children and Families
Role Appellee
Status Active
Representations Maria Elena Abate, Andrew S. Bolin, JOEL FASS, GLORIA FLETCHER, Robert B. Buchanan
Name KIMBERLY SCOTT, LLC
Role Appellee
Status Active
Name BAYCARE BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name KIDS CENTRAL, INC.
Role Appellee
Status Active
Name CAMELOT COMMUNITY CARE, INC.
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2015-12-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND CASE STYLE
Docket Date 2015-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE; GRANTED PER 12/2 ORDER
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED OF CHANGE IN STYLE
Docket Date 2015-07-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION FOR OA";AA J. Ray Poole 0983470
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THERESA SOFSKY
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/23.
Docket Date 2015-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Ray Poole 0983470
Docket Date 2015-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/12/15
On Behalf Of THERESA SOFSKY
Docket Date 2015-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
03-0423152 Corporation Unconditional Exemption 901 INDUSTRIAL DR STE 200, WILDWOOD, FL, 34785-4707 2002-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 14960581
Income Amount 82024054
Form 990 Revenue Amount 81969430
National Taxonomy of Exempt Entities Health Care: Health Support Services
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KIDS CENTRAL INC
EIN 03-0423152
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KIDS CENTRAL INC
EIN 03-0423152
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name KIDS CENTRAL INC
EIN 03-0423152
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KIDS CENTRAL INC
EIN 03-0423152
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name KIDS CENTRAL INC
EIN 03-0423152
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KIDS CENTRAL INC
EIN 03-0423152
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name KIDS CENTRAL INC
EIN 03-0423152
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name KIDS CENTRAL INC
EIN 03-0423152
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309737007 2020-04-06 0491 PPP 901 Industrial Drive, WILDWOOD, FL, 34785-4706
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1732700
Loan Approval Amount (current) 1732700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-4706
Project Congressional District FL-11
Number of Employees 177
NAICS code 624110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1750074.47
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State