Search icon

K.I.D.S. FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: K.I.D.S. FOUNDATION, 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: N05000010453
FEI/EIN Number 721607336

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

Address: 2750 34th St. Petersburg, St. Petersburg, FL, 33711, US
Mail Address: 925 Cleveland St, Greenville, SC, 29601, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON KECIA President 46 Recess Way, Simpsonville, SC, 29681
HODGE PAMELA Secretary 14034 LAKE POINT DRIVE, CLEARWATER, FL, 33762
STROH CRYSTAL N Vice President 106 Chestnut Oaks Cirlce, Simpsonville, SC, 29681
Panaccione Connie Treasurer 2450 D203 Heron Terrace, Clearwater, FL, 33762
Andreu Christine Vice Pr Vice President 1353 Ave Luis, Guynabo Puerto Rico, OC, 00966
RICHARDSON KECIA Agent 2750 34th St South, St Peterburg, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF MAILING ADDRESS 2023-04-27 2750 34th St. Petersburg, B-1, St. Petersburg, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2750 34th St. Petersburg, B-1, St. Petersburg, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 2750 34th St South, St Peterburg, FL 33711 -
REGISTERED AGENT NAME CHANGED 2020-07-06 RICHARDSON, KECIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-10-30 - -
AMENDMENT 2007-11-19 - -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State