Entity Name: | KIDSWEALTH (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIDSWEALTH (USA) 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: | 27 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000084566 |
FEI/EIN Number |
980426872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4905 34TH STREET SOUTH #205, ST. PETERSBURG, FL, 33711, US |
Mail Address: | 4905 34TH STREET SOUTH #205, ST. PETERSBURG, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORLEY BRANDON | Vice President | 4462 Rock Ridge Lane, Akron, OH, 44333 |
WORLEY BRANDON | Director | 4462 Rock Ridge Lane, Akron, OH, 44333 |
DEPRIEST NICHOLAS | Secretary | 4400 New Broad Street, Orlando, FL, 32814 |
DEPRIEST NICHOLAS | Director | 4400 New Broad Street, Orlando, FL, 32814 |
BRISTOL JASON | Treasurer | 2715 Norris Ave, Winter Park, FL, 32789 |
BRISTOL JASON | Director | 2715 Norris Ave, Winter Park, FL, 32789 |
SMITH Keith CESQ. | Agent | One Lake Morton Drive, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | One Lake Morton Drive, Lakeland, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | SMITH, Keith C, ESQ. | - |
AMENDED AND RESTATEDARTICLES | 2014-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-30 | 4905 34TH STREET SOUTH #205, ST. PETERSBURG, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2014-10-30 | 4905 34TH STREET SOUTH #205, ST. PETERSBURG, FL 33711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Amended and Restated Articles | 2014-10-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State