Search icon

FOUR KIDS COMPANY - Florida Company Profile

Company Details

Entity Name: FOUR KIDS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR KIDS COMPANY 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000009321
FEI/EIN Number 752972578

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

Address: 5101 WESLEY RD., ZELLWOOD, FL, 32798
Mail Address: P.O. BOX 1203, ZELLWOOD, FL, 32798
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAI XIAO QIONG Director 5101 WESLEY RD., ZELLWOOD, FL, 32798
TU HONG Director 5101 WESLEY RD., ZELLWOOD, FL, 32798
FU DAI XIAO Secretary 11051 WATSON RD., DADE CITY, FL, 33525
LYNCH GREGG A Agent 14144 SIXTH STREET, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 5101 WESLEY RD., ZELLWOOD, FL 32798 -
CHANGE OF MAILING ADDRESS 2004-04-16 5101 WESLEY RD., ZELLWOOD, FL 32798 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-10 14144 SIXTH STREET, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2003-11-10 LYNCH, GREGG A -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000559192 ACTIVE 1000000170023 PASCO 2010-04-26 2030-05-05 $ 1,795.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2004-04-16
REINSTATEMENT 2003-11-10
Domestic Profit 2002-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State