Search icon

KAUSES4KIDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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