Search icon

PLUG A KID IN INC - Florida Company Profile

Company Details

Entity Name: PLUG A KID IN 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: 17 Sep 2010 (15 years ago)
Date of dissolution: 23 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: N10000008807
FEI/EIN Number 273494881

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

Address: 15960 VETERANS MEMORIAL BOULEVARD, NAPLES, FL, 34110
Mail Address: 15960 VETERANS MEMORIAL BOULEVARD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franklin Riashi Dana Prin 15960 Veteran's Memorial Boulevard, Naples, FL, 34110
Obrien Melissa Secretary 15960 Veteran's Memorial Boulevard, Naples, FL, 34110
VETERANS MEMORIAL ELEMENTARY FOUNDATION Agent 15960 VETERANS MEMORIAL BOULEVARD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103385 THE GROWING CONNECTION VME EXPIRED 2012-10-23 2017-12-31 - 15960 VETERANS MEMORIAL BOULEVARD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-23 - -
VOLUNTARY DISSOLUTION 2018-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 15960 VETERANS MEMORIAL BOULEVARD, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 15960 VETERANS MEMORIAL BOULEVARD, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2012-02-15 15960 VETERANS MEMORIAL BOULEVARD, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2012-02-15 VETERANS MEMORIAL ELEMENTARY FOUNDATION -
AMENDMENT 2011-08-15 - -

Documents

Name Date
Voluntary Dissolution 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-24
Off/Dir Resignation 2013-12-02
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-15
Amendment 2011-08-15
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State