Search icon

KID SWINGS, INC.

Company Details

Entity Name: KID SWINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 May 2017 (8 years ago)
Date of dissolution: 05 Aug 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2021 (3 years ago)
Document Number: N17000005361
FEI/EIN Number 82-1753964
Address: 2100 North Ronald Reagan Boulevard, UNIT 1032, Longwood, FL 32750
Mail Address: 2100 North Ronald Reagan Boulevard, UNIT 1032, Longwood, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GARGANESE, WEISS, D'AGRESTA & SALZMAN, PA Agent Attn: Catherine T. Hollis, Esq., 111 NORTH ORANGE AVENUE, SUITE 2000, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
BEST, STEPHANIE Chief Executive Officer 2100 North Ronald Reagan Boulevard, UNIT 1032 Longwood, FL 32750

Director

Name Role Address
BEST, STEPHANIE Director 2100 North Ronald Reagan Boulevard, UNIT 1032 Longwood, FL 32750
CUOZZO, BROOKE Director 2100 North Ronald Reagan Boulevard, UNIT 1032 Longwood, FL 32750
CUOZZO, PAUL Director 2100 North Ronald Reagan Boulevard, UNIT 1032 Longwood, FL 32750

Chief Operating Officer

Name Role Address
CUOZZO, BROOKE Chief Operating Officer 2100 North Ronald Reagan Boulevard, UNIT 1032 Longwood, FL 32750

Chief Financial Officer

Name Role Address
CUOZZO, PAUL Chief Financial Officer 2100 North Ronald Reagan Boulevard, UNIT 1032 Longwood, FL 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082247 KID SWINGS FOUNDATION EXPIRED 2017-08-01 2022-12-31 No data 1809 EAST BROADWAY STREET, SUITE 352, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 Attn: Catherine T. Hollis, Esq., 111 NORTH ORANGE AVENUE, SUITE 2000, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2018-09-04 GARGANESE, WEISS, D'AGRESTA & SALZMAN, PA No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 2100 North Ronald Reagan Boulevard, UNIT 1032, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2018-07-24 2100 North Ronald Reagan Boulevard, UNIT 1032, Longwood, FL 32750 No data
AMENDMENT 2017-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-09-04
ANNUAL REPORT 2018-04-24
Amendment 2017-09-27
Domestic Non-Profit 2017-05-18

Date of last update: 19 Jan 2025

Sources: Florida Department of State