Search icon

THE KIDS CONNECTIONS, INCORPORATED

Company Details

Entity Name: THE KIDS CONNECTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Jun 2009 (16 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: N09000005433
FEI/EIN Number 371584634
Address: 601 Lincoln St, Plant City, FL, 33563, US
Mail Address: P O Box 3661, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLUELLEN SYLVIA Agent 530 Scarlet Maple Ct., Plant City, FL, 33563

President

Name Role Address
Simpson Tamica President P. O. Box 4838, Plant City, FL, 33563

Director

Name Role Address
Simpson Tamica Director P. O. Box 4838, Plant City, FL, 33563
Fluellen Sylvia Director P. O. Box 744, Seffner, FL, 33583

Asst

Name Role Address
THORPE CHANDRA Asst 501 S. Merrin St., Plant City, FL, 33563

Vice President

Name Role Address
Sims Claudia Vice President 5804 Old Highway 37, Lakeland, FL, 33811

Secretary

Name Role Address
Perdue Candis Secretary 7606 Bristol Park Dr., Apollo Beach, FL, 33572

Treasurer

Name Role Address
McCalla Kim Treasurer 1513 E. 31st Ave., Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020065 THE KIDS CONNECTIONS INCORPORATED EXPIRED 2015-02-24 2020-12-31 No data P O BOX 3661, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 601 Lincoln St, Plant City, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 530 Scarlet Maple Ct., Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2013-02-13 601 Lincoln St, Plant City, FL 33563 No data
AMENDMENT 2011-09-06 No data No data

Documents

Name Date
Voluntary Dissolution 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-01
Amendment 2011-09-06
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State