Search icon

SHASTA'S KIDS, INC.

Company Details

Entity Name: SHASTA'S KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N14000011676
FEI/EIN Number 47-2794132
Address: 4200 Summit Creek Blvd, Apt. 9101, ORLANDO, FL 32837
Mail Address: 5448 Hoffner Blvd, Ste. 408, ORLANDO, FL 32812
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE, CHANTAY Agent 5448 Hoffner Blvd, Ste. 408, ORLANDO, FL 32812

President

Name Role Address
GEORGE, CHANTAY President 4200 SUMMIT CREEK BLVD. #9101, ORLANDO, FL 32837

Secretary

Name Role Address
CEDENO, JANETTE Secretary 1228 MEISSEN AVENUE, N.W. PALM BAY, FL 32907

Treasurer

Name Role Address
HODGE, EARNESTINE Treasurer 9 Webster Court, 2 Binghamton, NY 13903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125578 SK VOCATIONAL LEARNING CENTER EXPIRED 2015-12-12 2020-12-31 No data P.O. BOX 770298, ORLANDO, FL, 32877

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 4200 Summit Creek Blvd, Apt. 9101, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2019-08-21 4200 Summit Creek Blvd, Apt. 9101, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 5448 Hoffner Blvd, Ste. 408, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-24
Domestic Non-Profit 2014-12-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State