Entity Name: | KICK'N DA STREETS, 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: | 07 Jan 2013 (12 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: | N13000000234 |
FEI/EIN Number |
47-1735597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3721 SOUTHLAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
Mail Address: | 3721 SOUTHLAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLDOUT2CHRIST, INC. | Agent | - |
MITCHELL TYRONE D | President | 3721 SOUTHLAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
MITCHELL TYRONE D | Director | 3721 SOUTHLAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
MITCHELL SHAHADA J | Vice President | 3721 SOUTHLAKE ORLANDO PKWY, ORLANDO, FL, 32808 |
MITCHELL SHAHADA J | Director | 3721 SOUTHLAKE ORLANDO PKWY, ORLANDO, FL, 32808 |
NERY COREY G | Director | 3721 SOUTHLAKE ORLANDO PKWY, ORLANDO, FL, 32808 |
Mann Chris | Director | 13000 Avalon Lake Drive Suite 118, Orlando, FL, 32828 |
Williams Torrance | Director | 8560 Shady Glen Drive, Orlando, FL, 32819 |
Brown Tyrone D | Vice President | 3721 SOUTHLAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000072416 | TCS ENTERPRISE | EXPIRED | 2017-07-05 | 2022-12-31 | - | 3721 SOUTHLAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
G17000020603 | DREAM MENTORING USA | EXPIRED | 2017-02-24 | 2022-12-31 | - | 3721 SOUTHLAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-22 | 4898 Stone Acres Circle, St. Cloud, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-22 |
ANNUAL REPORT | 2017-05-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-03 |
Domestic Non-Profit | 2013-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State