Search icon

KIDWORKS EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: KIDWORKS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDWORKS EXPRESS, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000018608
FEI/EIN Number 562557714

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

Address: 8145 WEST 28TH AVENUE, SUITE 209, HIALEAH, FL, 33016
Mail Address: 8145 WEST 28TH AVENUE, SUITE 209, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA SIERRA WILLIAM G President 8145 WEST 28TH AVENUE SUITE 209, HIALEAH, FL, 33016
DE LA SIERRA WILLIAM G Secretary 8145 WEST 28TH AVENUE SUIE 209, HIALEAH, FL, 33016
MILAN DEBORAH A Treasurer 8145 WEST 28TH AVENUE SUITE 209, HIALEAH, FL, 33016
DE LA SIERRA WILLIAM G Agent 8145 WEST 28TH AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-15 DE LA SIERRA, WILLIAM G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000526918 TERMINATED 1000000223926 DADE 2011-07-12 2031-08-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State