Entity Name: | PARENTS' RIGHTS OF CHOICE FOR KIDS, 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: | 24 Jun 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N13000005824 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9015 Strada Stell CT #102, NAPLES, FL, 34109, US |
Mail Address: | 9015 Strada Stell CT #102, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVEN J. BRACCI, P.A. | Agent | 9015 STRADA STELL CT #102, NAPLES, FL, 34109 |
Dixon Lee | President | 9015 Strada Stell CT #102, NAPLES, FL, 34109 |
Bolduc David | Treasurer | 9015 Strada Stell CT #102, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064113 | PARENTS ROCK | EXPIRED | 2013-06-25 | 2018-12-31 | - | 14642 INDIGO LAKES CIRCLE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-26 | 9015 Strada Stell CT #102, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-05-26 | 9015 Strada Stell CT #102, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-27 | 9015 STRADA STELL CT #102, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-27 | STEVEN J. BRACCI, P.A. | - |
AMENDMENT | 2016-06-27 | - | - |
AMENDMENT | 2014-02-14 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2018-07-30 |
ANNUAL REPORT | 2017-05-26 |
Amendment | 2016-06-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-11 |
Amendment | 2014-02-13 |
Domestic Non-Profit | 2013-06-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State