Search icon

KIDVENTURES, INC.

Company Details

Entity Name: KIDVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 18 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2007 (18 years ago)
Document Number: N99000002095
FEI/EIN Number 650914936
Address: 7210 RED ROAD, 207, SOUTH MIAMI, FL, 33143
Mail Address: 7210 RED ROAD, 207, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

President

Name Role Address
COLYER STEPHEN President 4183 PAMONA AVE., COCONUT GROVE, FL, 33133

Director

Name Role Address
COLYER STEPHEN Director 4183 PAMONA AVE., COCONUT GROVE, FL, 33133
STAMEN ROBERT Director 1500 SAN REMO AVE., STE.125, CORAL GABLES, FL, 33143
MILLER AMY Director 8245 SW 149 DR, MIAMI, FL, 33148
DAVIS BILL C Director 1320 S DIXIE, MIAMI, FL, 33146
DAVID THOMAS Director 1428 BRICKELL AVE, 8TH FLOOR, MIAMI, FL, 33131
POSEY TINA Director 1919 VAN BUREN ST. #304, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
STAMEN ROBERT Vice President 1500 SAN REMO AVE., STE.125, CORAL GABLES, FL, 33143

Secretary

Name Role Address
MILLER AMY Secretary 8245 SW 149 DR, MIAMI, FL, 33148

Treasurer

Name Role Address
DAVIS BILL C Treasurer 1320 S DIXIE, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 7210 RED ROAD, 207, SOUTH MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2006-01-25 7210 RED ROAD, 207, SOUTH MIAMI, FL 33143 No data
AMENDMENT 2005-05-09 No data No data

Documents

Name Date
Reg. Agent Resignation 2019-09-05
Voluntary Dissolution 2007-07-18
ANNUAL REPORT 2006-01-25
Amendment 2005-05-09
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State