Search icon

FOR KIDZ SAKE PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: FOR KIDZ SAKE PROGRAMS, 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: 29 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N10000011919
FEI/EIN Number 800675067

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

Address: 450 FULTON STREET, DAYTONA BEACH, FL, 32114
Mail Address: PO BOX 429, DAYTONA BEACH, FL, 32115
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millner Felkerra Chairman 817 NE 21st Street, Bellegiade, FL, 33430
BRYANT JAMIE President 1920 Royal Palm, Edgewater, FL, 32141
Baynes Audrey Treasurer 601 West Canal Street North, Belleglade, FL, 33430
MCMILLIAN CONNIE Secretary 536 WHITE STREET, DAYTONA BEACH, FL, 32114
JELKS LAWANDA Agent 450 FULTON STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 JELKS, LAWANDA -
AMENDMENT 2013-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-30 450 FULTON STREET, DAYTONA BEACH, FL 32114 -
AMENDMENT 2011-09-30 - -
CHANGE OF MAILING ADDRESS 2011-06-09 450 FULTON STREET, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000766929 TERMINATED 1000000682047 VOLUSIA 2015-06-22 2025-07-15 $ 2,328.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000468336 TERMINATED 1000000666833 VOLUSIA 2015-03-19 2025-04-17 $ 517.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000444728 TERMINATED 1000000596643 VOLUSIA 2014-03-17 2024-04-10 $ 413.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12001004806 TERMINATED 1000000400553 VOLUSIA 2012-11-19 2032-12-14 $ 302.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-28
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-04-30
Amendment 2013-09-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State