Entity Name: | CITY KIDS ART FACTORY, 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: | 10 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | N99000004861 |
FEI/EIN Number |
593638295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1093 WEST 6TH STREET, JACKSONVILLE, FL, 32209, US |
Mail Address: | 3832-010 BAY MEADOWS ROAD, PMB 370, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOWLES BERDELL | Vice President | 1831 SILVER STREET, JACKSONVILLE, FL, 32206 |
OWENS GREGORY | Treasurer | 4873 JAYBIRD CIRCLE N, JACKSONVILLE, FL, 32257 |
TAYLOR-SCALES MADELINE | Director | 1401 Riverplace Boulevard, Jacksonville, FL, 32207 |
HARLEY PATRICIA | President | 408 KESLEY LN, ST. JOHNS, FL, 32259 |
AJALA BISI | Secretary | 7798 CHIPWOOD LN, JACKSONVILLE, FL, 32256 |
Rowe Antoinette | Director | 1416 Moss Creek Drive, Jacksonville, FL, 32225 |
OWENS GREGORY | Agent | 4873 JAYBIRD CIRCLE, N, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 1093 WEST 6TH STREET, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 1093 WEST 6TH STREET, JACKSONVILLE, FL 32209 | - |
AMENDMENT | 2001-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-08 | OWENS, GREGORY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-08 | 4873 JAYBIRD CIRCLE, N, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-23 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State