Search icon

AMIKIDS FAMILY SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMIKIDS FAMILY SERVICES, 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: 04 Apr 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: N06000003786
FEI/EIN Number 204525491

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

Address: 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634, US
Mail Address: 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMIKIDS FAMILY SERVICES, INC., ALABAMA 001-084-252 ALABAMA

Key Officers & Management

Name Role Address
THORNTON MICHAEL A President 5915 BENJAMIN CENTER DR., TAMPA, FL, 33634
GOLDEN HEYWARD D Director 5915 BENJAMIN CENTER DR, TAMPA, FL, 33634
BRACKMAN ROSEMARY Secretary 5915 BENJAMIN CENTER DR, TAMPA, FL, 33634
PORTO-DUARTE MARIA Treasurer 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
HULL DAVID J Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 5915 BENJAMIN CENTER DRIVE, TAMPA, FL 33634 -
AMENDMENT 2015-10-19 - -
CHANGE OF MAILING ADDRESS 2012-01-19 5915 BENJAMIN CENTER DRIVE, TAMPA, FL 33634 -
AMENDMENT 2011-09-30 - -
NAME CHANGE AMENDMENT 2009-08-11 AMIKIDS FAMILY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
Amended and Restated Articles 2021-06-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State