Search icon

KID CITY USA - LAKEMARY INC

Company Details

Entity Name: KID CITY USA - LAKEMARY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000074114
FEI/EIN Number 260433373
Address: 11553 C.R 535, Orlando, FL, 32836, US
Mail Address: 404 East State Road 434, Winter Springs, FL, 32708, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Bruner Audrey L Agent 404 East State Road 434, Winter Springs, FL, 32708

President

Name Role Address
BRUNER AUDREY L President 404 East State Road 434, Winter Springs, FL, 32708

Vice President

Name Role Address
Fenton Ginna Vice President 404 East State Road 434, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085374 KID CITY USA - ORLANDO EXPIRED 2011-08-29 2016-12-31 No data 11553 WINTER GARDEN VINELAND ROAD, ORLANDO, FL, 32836
G11000070504 KID CITY USA - DELTONA EXPIRED 2011-07-13 2016-12-31 No data 1382 HOWLAND BLVD, UNIT 126, DELTONA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-28 11553 C.R 535, Orlando, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 404 East State Road 434, Winter Springs, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 11553 C.R 535, Orlando, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Bruner, Audrey L No data

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State