Entity Name: | KINDEROO CHILDREN'S ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINDEROO CHILDREN'S ACADEMY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2011 (14 years ago) |
Document Number: | P02000101954 |
FEI/EIN Number |
900067303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5180 S.W. 60TH AVENUE, OCALA, FL, 34474 |
Mail Address: | 5180 S.W. 60TH AVENUE, OCALA, FL, 34474 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ PAOLA A | President | 5180 S.W. 60TH AVENUE, OCALA, FL, 34474 |
LOPEZ PAOLA A | Director | 5180 S.W. 60TH AVENUE, OCALA, FL, 34474 |
LOPEZ PAOLA A | Agent | 5180 S.W. 60TH AVENUE, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073139 | BRICKS 4 KIDZ | EXPIRED | 2015-07-14 | 2020-12-31 | - | 5180 SW 60TH AVENUE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 5180 S.W. 60TH AVENUE, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-03 | LOPEZ, PAOLA A | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-23 | 5180 S.W. 60TH AVENUE, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2003-12-23 | 5180 S.W. 60TH AVENUE, OCALA, FL 34474 | - |
REINSTATEMENT | 2003-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000682734 | TERMINATED | 1000000766272 | MARION | 2017-12-14 | 2027-12-20 | $ 849.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000582132 | TERMINATED | 1000000758498 | MARION | 2017-10-09 | 2027-10-20 | $ 1,650.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State