Search icon

KID EVENTS, INC.

Company Details

Entity Name: KID EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 11 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2014 (10 years ago)
Document Number: P05000001647
FEI/EIN Number 202111869
Address: 14840 S E 70th court, SUMMERFIELD, FL, 34491, US
Mail Address: 14840 S E 70TH COURT, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON KATHY A Agent 14840 S E 70TH COURT, SUMMERFIELD, FL, 34491

President

Name Role Address
JOHNSON KATHY A President 14840 S E 70TH COURT, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 14840 S E 70th court, SUMMERFIELD, FL 34491 No data
CHANGE OF MAILING ADDRESS 2012-04-11 14840 S E 70th court, SUMMERFIELD, FL 34491 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 JOHNSON, KATHY A No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 14840 S E 70TH COURT, SUMMERFIELD, FL 34491 No data

Court Cases

Title Case Number Docket Date Status
BRIAN BUEHLER VS KID EVENTS, INC. AND JANE DOE 5D2019-2393 2019-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-1131-CA-B

Parties

Name BRIAN BUEHLER
Role Appellant
Status Active
Representations R. Colt Kirkland
Name JANE DOE, LLC
Role Appellee
Status Active
Name KID EVENTS, INC.
Role Appellee
Status Active
Representations LASHAWNDA JACKSON, David B. Shelton, LENA MIRILOVIC
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN BUEHLER
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 11/25
Docket Date 2019-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of BRIAN BUEHLER
Docket Date 2019-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN BUEHLER
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KID EVENTS, INC.
Docket Date 2019-10-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of KID EVENTS, INC.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of KID EVENTS, INC.
Docket Date 2019-08-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BRIAN BUEHLER
Docket Date 2019-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/19
On Behalf Of BRIAN BUEHLER
Docket Date 2019-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State