Search icon

KIDBEC ENTERPRISES, INC.

Company Details

Entity Name: KIDBEC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2005 (20 years ago)
Document Number: P02000081703
FEI/EIN Number 061640685
Address: 8409 ADEN CT., ORLANDO, FL, 32817, US
Mail Address: 8409 ADEN CT., ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
IDDIOLS KRISTIN S Agent 8409 ADEN COURT, ORLANDO, FL, 32817

President

Name Role Address
IDDIOLS KRISTIN S President 8409 ADEN CT., ORLANDO, FL, 32817

Vice President

Name Role Address
IDDIOLS KRISTIN S Vice President 8409 ADEN CT., ORLANDO, FL, 32817

Director

Name Role Address
IDDIOLS KRISTIN S Director 8409 ADEN CT., ORLANDO, FL, 32817
IDDIOLS DEAN Director 8409 ADEN CT., ORLANDO, FL, 32817

Secretary

Name Role Address
IDDIOLS DEAN Secretary 8409 ADEN CT., ORLANDO, FL, 32817

Treasurer

Name Role Address
IDDIOLS DEAN Treasurer 8409 ADEN CT., ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132504 CLEAN BY DEAN ACTIVE 2015-12-31 2025-12-31 No data 8409 ADEN COURT, ORLANDO, FL, 32817
G10000090671 SERVICEMASTER CARPET CLEANING BY DEAN EXPIRED 2010-10-04 2015-12-31 No data P.O. BOX 663, GOLDENROD, FL, 32733
G08120900042 SERVICEMASTER CLEANING & EMERGENCY SERVICES EXPIRED 2008-04-25 2013-12-31 No data 1694 TIMOCUAN WAY, #134, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 8409 ADEN COURT, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-19 8409 ADEN CT., ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2010-10-19 8409 ADEN CT., ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2008-01-07 IDDIOLS, KRISTIN SPRES No data
AMENDMENT 2005-03-29 No data No data
REINSTATEMENT 2003-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State