Search icon

KID CITY U.S.A. INC.

Company Details

Entity Name: KID CITY U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2000 (24 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P00000108416
FEI/EIN Number 593752331
Address: 2700 S. RIDGEWOOD AVE., SOUTH DAYTONA BEACH, FL, 32119
Mail Address: 1520 Newport Ave., DELAND, FL, 32724, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNER Mark A Agent 1520 Newport Ave., DELAND, FL, 32724

President

Name Role Address
BRUNER Mark A President 1520 Newport Ave., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 No data No data
CHANGE OF MAILING ADDRESS 2013-02-04 2700 S. RIDGEWOOD AVE., SOUTH DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 1520 Newport Ave., DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2013-02-04 BRUNER, Mark A No data
REINSTATEMENT 2010-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2700 S. RIDGEWOOD AVE., SOUTH DAYTONA BEACH, FL 32119 No data
REINSTATEMENT 2002-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000235315 LAPSED 2013 31766 CICI VOLUSIA COUNTY CIRCUIT COURT 2019-03-16 2024-04-02 $536,800.75 UNITED ASSET HOLDINGS COMMERCIAL, LLC, 1700 PALM BEACH LAKES BLVD., SUITE 1000, WEST PALM BEACH, FLORIDA 33401
J01000002424 TERMINATED 01-4204-CO-42 COUNTY COURT PINELLAS CTY 2001-08-10 2006-10-15 $11,526.40 CORE EMPLOYER SERVICES, INC., C/O JOHN R. HAGGITT, ESQ., 300 TURNER STREET, CLEARWATER, FL 33756

Court Cases

Title Case Number Docket Date Status
AUDREY BRUNER VS TBOM MORTGAGE HOLDING, LLC., KID CITY U.S.A., INC., MARK A. BRUNER, RIDGEWOOD FAMILY 2700 TRUST, LLC AS TRUSTEE FOR RIDGEWOOD FAMILY TRUST 2700, ROSE ANN TORNATORE, INDIVIDUALLY AND AS TRUSTEE, ET AL 5D2018-1152 2018-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31766 CICI

Parties

Name AUDREY BRUNER
Role Appellant
Status Active
Representations Therese A. Savona, Kathryn L. Ender
Name TBOM MORTGAGE HOLDING, LLC
Role Appellee
Status Active
Representations RONALD D.P. BRUCKMANN, BEN H. HARRIS, III, Jerrod M. Maddox, MICHAEL ANTHONY SHAW, STEPHEN P. DROBNY
Name ROSE ANN TORNATORE
Role Appellee
Status Active
Name KID CITY U.S.A. INC.
Role Appellee
Status Active
Name MARK A. BRUNER
Role Appellee
Status Active
Name RIDGEWOOD FAMILY 2700, LLC
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AUDREY BRUNER
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ SEE AMENDED NOTICE
On Behalf Of AUDREY BRUNER
Docket Date 2018-06-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/19
Docket Date 2018-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUDREY BRUNER
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/23. NO FURTHER EOT'S.
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT AND REQUEST FOR DISMISSAL
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AUDREY BRUNER
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6
On Behalf Of AUDREY BRUNER
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-12-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State