Search icon

AMIKIDS ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: N41781
FEI/EIN Number 593045041

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

Address: 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703, UN
Mail Address: 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON MICHAEL A Director 5915 BENJAMIN CTR DR, TAMPA, FL, 33634
JOHNSON AMIRAH Director 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703
McCurdy Travaris Director 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703
Miller Jerome Director 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703
Simmons Erin Chairman 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703
Sadrack Rida A Director 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL, 32703
HULL DAVID J Agent SMITH, HULSEY, & BUSEY, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-06-21 - -
CHANGE OF MAILING ADDRESS 2021-04-26 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL 32703 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 SMITH, HULSEY, & BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 1461 SOUTH LAKE PLEASANT ROAD, APOPKA, FL 32703 UN -
NAME CHANGE AMENDMENT 2009-08-03 AMIKIDS ORLANDO, INC. -
AMENDED AND RESTATEDARTICLES 2001-03-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
Amended and Restated Articles 2021-06-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State