Search icon

KINGDOM ARTS ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM ARTS ACADEMY 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: 11 Mar 2015 (10 years ago)
Date of dissolution: 06 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: N15000002562
FEI/EIN Number 47-3406622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4176 53rd Ave West, BRADENTON, FL, 34210, US
Mail Address: Po.Box 10861, Bradenton, FL, 34282, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS ADRIAN D President 4228 53rd Ave West, BRADENTON, FL, 34210
MAYS ADRIAN D Treasurer 4228 53rd Ave West, BRADENTON, FL, 34210
MAYS SHEKINAH N Vice President 4228 53rd Ave West, BRADENTON, FL, 34210
MAYS SHEKINAH N Director 4228 53rd Ave West, BRADENTON, FL, 34210
MORALES MARIA D Secretary 2808 60TH AVENUE W, BRADENTON, FL, 34207
MORALES ISAAC Director 2808 60TH AVENUE W, BRADENTON, FL, 34207
MAYS ADRIAN D Agent 4176 53rd Ave West, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034167 KINGDOM ARTS ACADEMY EXPIRED 2016-04-04 2021-12-31 - 4228 53RD AVE WEST APT2406, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4176 53rd Ave West, APT# 1617, BRADENTON, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4176 53rd Ave West, APT 1617, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2018-04-30 4176 53rd Ave West, APT 1617, BRADENTON, FL 34210 -
AMENDMENT AND NAME CHANGE 2017-12-01 KINGDOM ARTS ACADEMY INC. -
REGISTERED AGENT NAME CHANGED 2017-11-27 MAYS, ADRIAN D -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2017-12-01
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-05-01
Domestic Non-Profit 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State