Entity Name: | KIDS N CRISIS, 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 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N10000001448 |
FEI/EIN Number |
271885365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL, 34986 |
Mail Address: | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL, 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ DONNA | President | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL, 34986 |
FREDDIE GUZMAN | Vice President | 1021 NW 80TH AVE, MARGATE, FL, 33060 |
FREDDIE GUZMAN | President | 1021 NW 80TH AVE, MARGATE, FL, 33060 |
Crowley David Jr. | Director | 3415 Jasper Drive, Grand Prairie, TX, 75052 |
GAINES KENYA | Director | 2781 S. OAKLAND FOREST DR, OAKLAND PARK, FL, 33309 |
GAINES KENYA | Secretary | 2781 S. OAKLAND FOREST DR, OAKLAND PARK, FL, 33309 |
ORTIZ DONNA | Agent | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2013-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-23 | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2012-11-23 | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-23 | ORTIZ, DONNA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-23 | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-13 |
Amendment | 2013-12-09 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-11-23 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State