Search icon

KIDS COUNT THERAPY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KIDS COUNT THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDS COUNT THERAPY SERVICES, 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000062975
FEI/EIN Number 542116440

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

Address: 31754 Red Tail BLVD, Sorrento, FL, 32776, US
Mail Address: 31754 Red Tail BLVD, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWLEY JULIE P Director 31754 Red Tail BLVD, Sorrento, FL, 32776
CROWLEY JULIE P Agent 31754 Red Tail BLVD, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 31754 Red Tail BLVD, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2018-01-06 31754 Red Tail BLVD, Sorrento, FL 32776 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-06 31754 Red Tail BLVD, Sorrento, FL 32776 -
REGISTERED AGENT NAME CHANGED 2005-10-08 CROWLEY, JULIE P -
CANCEL ADM DISS/REV 2005-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State