Search icon

EIGHTY KIDZ, INC. - Florida Company Profile

Company Details

Entity Name: EIGHTY KIDZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIGHTY KIDZ, 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: 03 Oct 2001 (24 years ago)
Date of dissolution: 17 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: P01000096360
FEI/EIN Number 261769723

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

Address: 330 SEAMAN AVENUE, OPA LOCKA, FL, 33054, US
Mail Address: 330 SEAMAN AVENUE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR REV. JOHN H President 330 SEAMAN AVENUE, OPA LOCKA, FL, 33054
TAYLOR MYRA L Vice President 330 SEAMAN AVENUE, OPA LOCKA, FL, 33054
TAYLOR REV. JOHN H Agent 330 SEAMAN AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 330 SEAMAN AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-04-27 330 SEAMAN AVENUE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2010-05-03 TAYLOR, REV. JOHN H -
REINSTATEMENT 2006-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-09-05
REINSTATEMENT 2006-06-19
Domestic Profit 2001-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State