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 |
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 |
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 | - | - |
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