Entity Name: | KID'S COMMUNITY COLLEGE ORANGE COUNTY CHARTER SCHOOL, INCORPORATED |
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: | 05 Aug 2010 (15 years ago) |
Date of dissolution: | 20 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jun 2019 (6 years ago) |
Document Number: | N10000007414 |
FEI/EIN Number |
273406573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1475 E. Silver Star Road, Ocoee, FL, 34761, US |
Mail Address: | 1475 E. Silver Star Road, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILPATRICK TIMOTHY BSr. | Supe | 11513 McMullen Road, Riverview, FL, 33569 |
SANDERS VICKIE | Fina | 1475 E. Silver Star Road, Ocoee, FL, 34761 |
Harris Deidre | Camp | 1475 E. Silver Star Road, Ocoee, FL, 34761 |
Scarborough Kenneth Sr. | Vice President | 1475 E. Silver Star Road, Ocoee, FL, 34761 |
Patel Sweta | Boar | 1475 E. Silver Star Road, Ocoee, FL, 34761 |
Hammond Todd B | President | 1475 E. Silver Star Road, Ocoee, FL, 34761 |
Kid's Community College Charter School, In | Agent | 11513 McMullen Road, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 11513 McMullen Road, Riverview, FL 33569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1475 E. Silver Star Road, Ocoee, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1475 E. Silver Star Road, Ocoee, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Kid's Community College Charter School, Inc. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-23 |
AMENDED ANNUAL REPORT | 2016-09-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-06-27 |
AMENDED ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State