Search icon

KIDCO GROUP CORP. - Florida Company Profile

Company Details

Entity Name: KIDCO GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDCO GROUP CORP. 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: P06000032115
FEI/EIN Number 204524975

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

Address: 16722 66 CT N, Loxahatchee, FL, 33470, US
Mail Address: 16722 66 CT N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUDRY JOSEPH President 16722 66 CT N, Loxahatchee, FL, 33470
BRUNETTI VINCENT J Vice President 5 SUNRISE COURT, FLEMINGTON, NJ, 08822
BEAUDRY JOSEPH Agent 16722 66 CT N, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066798 MR TOM'S AUTO AIR EXPIRED 2014-06-26 2019-12-31 - 1901 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 16722 66 CT N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2020-09-16 16722 66 CT N, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 16722 66 CT N, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2019-10-10 BEAUDRY, JOSEPH -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475832 TERMINATED 1000000753109 BROWARD 2017-08-09 2037-08-16 $ 3,588.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2020-09-16
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State