Search icon

KID'S LODGE PRESCHOOL AND DAY CAMP, INC. - Florida Company Profile

Company Details

Entity Name: KID'S LODGE PRESCHOOL AND DAY CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KID'S LODGE PRESCHOOL AND DAY CAMP, 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: 05 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000012861
FEI/EIN Number 593697280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1076 N CITRUS AVE, CRYSTAL RIVER, FL, 34428
Mail Address: 6046 W. Woodside Circle, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWING HARRY W President 6046 W. WOODSIDE CIRCLE, CRYSTAL RIVER, FL, 34429
EWING ANGELA Vice President 6046 W. WOODSIDE CIRCLE, CRYSTAL RIVER, FL, 34429
EWING ANGELA Treasurer 6046 W. WOODSIDE CIRCLE, CRYSTAL RIVER, FL, 34429
EWING ANGELA L Agent 1076 N CITRUS AVE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 1076 N CITRUS AVE, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-17
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State