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 |
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 |
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 | - |
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 |
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