Search icon

ALL SCHOOL KIDS, INC.

Company Details

Entity Name: ALL SCHOOL KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N96000000436
FEI/EIN Number 59-3366817
Address: 7304 CLOISTER DR., SARASOTA, FL 34231
Mail Address: 7304 CLOISTER DR., SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING, ROBERT WJR. Agent 1800 SECOND STREET, STE. 888, SARASOTA, FL 34236

Director

Name Role Address
WILLIAMSON, RUSSELL Director 4701 RIVERWOOD AVE., SARASOTA, FL 34231
O'NEIL, GEORGE M Director 7304 CLOISTER DR, SARASOTA, FL 34231
WEBER, CHRISTIAN W Director 18708 194TH AVE. NE, WOODINVILLE, WA 98072
WOJTYNA, JOHN Director 4712 OCEAN BLVD., SARASOTA, FL 34242

Treasurer

Name Role Address
WEBER, CHRISTIAN W Treasurer 18708 194TH AVE. NE, WOODINVILLE, WA 98072

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 7304 CLOISTER DR., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2002-05-06 7304 CLOISTER DR., SARASOTA, FL 34231 No data
RESTATED ARTICLES AND NAME CHANGE 1998-04-03 ALL SCHOOL KIDS, INC. No data
AMENDMENT AND NAME CHANGE 1997-01-28 WEST FLORIDA FURY SOCCER CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-07-16
Restated Articles & Name Chan 1998-04-03
ANNUAL REPORT 1997-06-03
AMENDMENT AND NAME CHANGE 1997-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State