Entity Name: | KAUSES4KIDS, 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: | 26 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N13000006774 |
FEI/EIN Number |
46-3301695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5745 SW 75 STREET, GAINESVILLE, FL, 32608, US |
Mail Address: | 3759 Blue Crown Ln., Eustis, FL, 32736, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVER TONYA | Secretary | 3759 BLUE CROWN LANE, ORLANDO, FL, 32736 |
Abrahams Eloise | President | 2605 Reef Court, Orlando, FL, 32805 |
Oliver Stevie | Vice President | 3759 Blue Crown Lane, Eustis, FL, 32726 |
Schwebel Joan | Boar | 1121 Via Del Mar, Winter Park, FL, 32789 |
OLIVER TONYA | Agent | 3759 BLUE CROWN LN., EUSTIC, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 5745 SW 75 STREET, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | OLIVER, TONYA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 3759 BLUE CROWN LN., EUSTIC, FL 32736 | - |
REINSTATEMENT | 2020-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2013-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-18 | 5745 SW 75 STREET, GAINESVILLE, FL 32608 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000337350 | ACTIVE | 2023-CA-017638-O | 9TH JUD CIR ORANGE CTY | 2024-04-01 | 2029-06-03 | $500.00 | DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-05-28 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-04-13 |
Off/Dir Resignation | 2013-11-21 |
Amendment | 2013-09-23 |
Domestic Non-Profit | 2013-07-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State