Search icon

KIDZLUV FUNDRAISING, INC.

Company Details

Entity Name: KIDZLUV FUNDRAISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000064823
FEI/EIN Number 571171077
Address: 351 CENTRAL PARK DRIVE, SANFORD, FL, 32771
Mail Address: 351 CENTRAL PARK DRIVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FINNELL WILLIAM G Agent 351 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
FINNELL WILLIAM G Chief Executive Officer 3341 FERNLAKE PLACE, LONGWOOD, FL, 32779

Chief Operating Officer

Name Role Address
FINNELL TIMOTHY A Chief Operating Officer 212 JUNIPER RIDGE COURT, SANFORD, FL, 32771

Secretary

Name Role Address
FINNELL JOANNA Secretary 3341 FERNLAKE PLACE, LONGWOOD, FL, 32779

President

Name Role Address
FIDANZI MARIO A President 3259 LAKEVIEW OAKS DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-25 FINNELL, WILLIAM GCEO No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 351 CENTRAL PARK DRIVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2005-04-06 351 CENTRAL PARK DRIVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 351 CENTRAL PARK DRIVE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012257 LAPSED 07-CA-1575-16-G CIR CRT SEMINOLE CTY FL 2007-04-05 2012-08-13 $860200.97 GIFTCO, INC., 700 WOODLANDS PARKWAY, VERNON HILLS, IL 60061

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State