Search icon

AMIKIDS POLK, INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS POLK, 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: 01 Oct 1993 (31 years ago)
Date of dissolution: 06 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: N93000004447
FEI/EIN Number 593208084

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

Address: 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634, US
Mail Address: AMIKIDS, INC., 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANDER O.B. Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
TWOMEY CLAIRE Secretary 13170 GEORGE JENKINS BLVD., LAKELAND, FL, 33815
RISKIN MICHAEL Director 1509 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
TWOMEY CLAIRE Director 13170 GEORGE JENKINS BLVD., LAKELAND, FL, 33815
RISKIN MICHAEL Treasurer 1509 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
CODD MARK Chairman 89 SHADOW LANE, LAKELAND, FL, 33813
HILL CRAIG Vice Chairman 210 WOODWARD STREET, LAKELAND, FL, 33803
HULL DAVID J Agent SMITH, HULSEY & BUSEY, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 5915 BENJAMIN CENTER DRIVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2011-01-13 5915 BENJAMIN CENTER DRIVE, TAMPA, FL 33634 -
NAME CHANGE AMENDMENT 2009-09-02 AMIKIDS POLK, INC. -
NAME CHANGE AMENDMENT 2008-01-24 AMI LAKELAND, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 SMITH, HULSEY & BUSEY, 225 WATER STREET, STE 1800, JACKSONVILLE, FL 32202 -
AMENDED AND RESTATEDARTICLES 2000-11-20 - -
NAME CHANGE AMENDMENT 1997-06-06 CENTRAL FLORIDA MARINE INSTITUTE, INC. -
REGISTERED AGENT NAME CHANGED 1995-05-01 HULL, DAVID J -

Documents

Name Date
Voluntary Dissolution 2016-09-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-10
Name Change 2009-09-02
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State