Search icon

TAE KWON DO FOR AT-RISK KIDS, INC. - Florida Company Profile

Company Details

Entity Name: TAE KWON DO FOR AT-RISK KIDS, 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N02000006820
FEI/EIN Number 010741645

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

Address: 4002 South Coolidge Avenue, TAMPA, FL, 33611, US
Mail Address: 7313 South Kissimmee Street, TAMPA, FL, 33616, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENSON DANIEL S President 7313 SOUTH KISSIMMEE STREET, TAMPA, FL, 33616
GILES HENRY W Secretary 7004 COHASSET CIRCLE, RIVERVIEW, FL, 33569
LEVENSON DANIEL S Treasurer 7313 SOUTH KISSIMMEE STREET, TAMPA, FL, 33616
LEVENSON DANIEL S Director 7313 SOUTH KISSIMMEE STREET, TAMPA, FL, 33616
GILES HENRY W Vice President 7004 COHASSET CIRCLE, RIVERVIEW, FL, 33569
GILES HENRY W Director 7004 COHASSET CIRCLE, RIVERVIEW, FL, 33569
MARTAUS STEPHEN C Director 4711 SOUTH HIMES #1113, TAMPA, FL, 33611
MILES SIDNEY Director 3805 SAN LUIS, TAMPA, FL, 33629
LEVENSON DANIEL S Agent 7313 South Kissimmee Street, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 4002 South Coolidge Avenue, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2016-04-12 4002 South Coolidge Avenue, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 7313 South Kissimmee Street, TAMPA, FL 33616 -
AMENDMENT 2003-01-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State