Search icon

JEST US KIDS, INC. - Florida Company Profile

Company Details

Entity Name: JEST US KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEST US KIDS, 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 25 Oct 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Oct 2012 (12 years ago)
Document Number: P09000028768
FEI/EIN Number 264582841

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

Address: 1425 W ORANGE BLOSS TRAIL, APOPKA, FL, 32712
Mail Address: 24130 WELDON DRIVE, EUSTIS, FL, 32736
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH KIMBERLY President 1425 W ORANGE BLOSS TRAIL, APOPKA, FL, 32712
ENGLISH KIMBERLY Agent 1425 W ORANGE BLOSS TRAIL, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CONVERSION 2012-10-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000136750. CONVERSION NUMBER 700000126177
AMENDMENT AND NAME CHANGE 2012-09-06 JEST US KIDS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-09-06 1425 W ORANGE BLOSS TRAIL, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2012-09-06 1425 W ORANGE BLOSS TRAIL, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2012-09-06 ENGLISH, KIMBERLY -
CHANGE OF PRINCIPAL ADDRESS 2012-09-06 1425 W ORANGE BLOSS TRAIL, APOPKA, FL 32712 -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000758101 LAPSED 1000000630196 ORANGE 2014-05-29 2024-06-20 $ 485.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000515386 ACTIVE 1000000605356 ORANGE 2014-04-07 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001784389 LAPSED 1000000552682 ORANGE 2013-11-08 2023-12-26 $ 1,612.49 STATE OF FLORIDA0123119
J13000819129 ACTIVE 1000000493052 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001720102 TERMINATED 1000000425927 LEON 2013-04-02 2033-12-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000612466 ACTIVE 1000000425861 BROWARD 2013-03-15 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000573411 ACTIVE 1000000425832 LEON 2013-03-11 2033-03-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000565477 ACTIVE 1000000425828 ORANGE 2012-12-05 2036-09-09 $ 264.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment and Name Change 2012-09-06
REINSTATEMENT 2012-03-13
Off/Dir Resignation 2011-08-01
Off/Dir Resignation 2010-04-22
ANNUAL REPORT 2010-04-17
Domestic Profit 2009-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State