Search icon

KIDS FURNISHINGS.COM, INC.

Company Details

Entity Name: KIDS FURNISHINGS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000130021
FEI/EIN Number 261532428
Address: 4725 E. LAKELAND COMMERCE PARKWAY, LAKELAND, FL, 33805
Mail Address: 4725 E. LAKELAND COMMERCE PARKWAY, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HENDRY, STONER, CALANDRINO & BROWN, P.A. Agent 20 N. ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
DALBEY ROBERT President 10532 WALKER VISTA DRIVE, RIVERVIEW, FL, 33578

Secretary

Name Role Address
DALBEY ROBERT Secretary 10532 WALKER VISTA DRIVE, RIVERVIEW, FL, 33578

Director

Name Role Address
DALBEY ROBERT Director 10532 WALKER VISTA DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 4725 E. LAKELAND COMMERCE PARKWAY, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2009-04-27 4725 E. LAKELAND COMMERCE PARKWAY, LAKELAND, FL 33805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000374168 TERMINATED 1000000274506 POLK 2012-04-24 2032-05-02 $ 355.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-04
Domestic Profit 2007-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State