Search icon

KIDSAFE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: KIDSAFE 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: 30 Sep 2009 (16 years ago)
Date of dissolution: 26 Sep 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: N09000009567
FEI/EIN Number 271067698

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

Address: 20283 State Road 7, #102, Boca Raton, FL, 33498, US
Mail Address: 5944 CORAL RIDGE DRIVE, #241, CORAL SPRINGS, FL, 33076
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Askowitz Laura Chief Executive Officer 7621 San Mateo Drive E, Boca Raton, FL, 33433
Benjoseph Cherie Chie 6674 Las Flores Drive, Boca Raton, FL, 33433
Askowitz Laura Agent 5944 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
MERGER 2022-09-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N99000003901. MERGER NUMBER 700000231067
REGISTERED AGENT NAME CHANGED 2020-03-25 Askowitz, Laura -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 5944 CORAL RIDGE DRIVE, #241, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 20283 State Road 7, #102, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2010-03-18 20283 State Road 7, #102, Boca Raton, FL 33498 -
AMENDMENT 2010-03-12 - -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499838607 2021-03-25 0455 PPS 20283 State Road 7 20283 State Road 7, Boca Raton, FL, 33498-6901
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63845
Loan Approval Amount (current) 63845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33498-6901
Project Congressional District FL-23
Number of Employees 16
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64220.98
Forgiveness Paid Date 2021-11-01
7636437710 2020-05-01 0455 PPP 20283 STATE ROAD 7, BOCA RATON, FL, 33498-6904
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33498-6904
Project Congressional District FL-23
Number of Employees 14
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57697.32
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State