Entity Name: | KID CITY U.S.A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KID CITY U.S.A. INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BRUNER Mark A | President | 1520 Newport Ave., DELAND, FL, 32724 |
BRUNER Mark A | Agent | 1520 Newport Ave., DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 2700 S. RIDGEWOOD AVE., SOUTH DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-04 | 1520 Newport Ave., DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | BRUNER, Mark A | - |
REINSTATEMENT | 2010-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 2700 S. RIDGEWOOD AVE., SOUTH DAYTONA BEACH, FL 32119 | - |
REINSTATEMENT | 2002-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 Apr 2025
Sources: Florida Department of State