Search icon

KIDS TIME KIDDIEKARE INC. - Florida Company Profile

Company Details

Entity Name: KIDS TIME KIDDIEKARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDS TIME KIDDIEKARE 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: 28 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000094201
FEI/EIN Number 270065957

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

Address: 197 S COTTAGE HILL RD, ORLANDO, FL, 32805
Mail Address: 197 S COTTAGE HILL RD, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KEISHA President 197 S COTTAGE HILL RD, ORLANDO, FL, 32805
SMITH KEISHA Director 197 S COTTAGE HILL RD, ORLANDO, FL, 32805
SMITH KEISHA Agent 197 S COTTAGE HILL RD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 197 S COTTAGE HILL RD, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2009-04-07 197 S COTTAGE HILL RD, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 197 S COTTAGE HILL RD, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000582829 ACTIVE 1000000635755 ORANGE 2014-07-02 2026-09-09 $ 257.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001136851 TERMINATED 1000000635757 DADE 2014-07-02 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000843978 LAPSED 1000000617208 ORANGE 2014-04-25 2024-08-01 $ 1,129.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001036980 LAPSED 1000000405993 ORANGE 2012-11-30 2022-12-19 $ 443.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000253081 TERMINATED 1000000260615 ORANGE 2012-03-28 2022-04-06 $ 1,025.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-05-20
REINSTATEMENT 2009-04-07
REINSTATEMENT 2007-01-09
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-06-10
Domestic Profit 2003-08-28

Date of last update: 01 May 2025

Sources: Florida Department of State