Search icon

KINGDOM KIDZ 24 HOUR CHILD CARE & LEARNING CENTER INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM KIDZ 24 HOUR CHILD CARE & LEARNING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGDOM KIDZ 24 HOUR CHILD CARE & LEARNING CENTER 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: 19 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000053272
FEI/EIN Number 270402210

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

Address: 9413 SE MARICAMP RD., OCALA, FL, 34472, US
Mail Address: 9413 SE MARICAMP RD., OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON TRACY W President 517 lake dr, OCALA, FL, 34472
ROBERSON TRACY W Agent 517 lake drive, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 517 lake drive, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 9413 SE MARICAMP RD., OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2013-03-24 9413 SE MARICAMP RD., OCALA, FL 34472 -
REINSTATEMENT 2012-05-17 - -
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
J24000135903 ACTIVE 1000000983302 MARION 2024-03-04 2034-03-06 $ 1,991.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000736221 ACTIVE 1000000847239 MARION 2019-11-04 2029-11-06 $ 1,474.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000811950 ACTIVE 1000000806983 MARION 2018-12-10 2028-12-12 $ 4,809.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000204800 ACTIVE 1000000783518 MARION 2018-05-21 2028-05-23 $ 3,017.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000377871 ACTIVE 1000000748542 MARION 2017-06-26 2027-06-28 $ 4,210.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J17000040826 TERMINATED 1000000731868 MARION 2017-01-11 2027-01-19 $ 3,746.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000395545 TERMINATED 1000000715726 MARION 2016-06-20 2026-06-22 $ 4,328.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000610556 TERMINATED 1000000677071 MARION 2015-05-13 2025-05-22 $ 1,319.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001835348 TERMINATED 1000000564385 MARION 2013-12-12 2023-12-26 $ 808.15 STATE OF FLORIDA0071944
J13000257668 TERMINATED 1000000449893 MARION 2012-12-26 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-24
REINSTATEMENT 2012-05-17
ANNUAL REPORT 2010-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978638300 2021-01-23 0491 PPS 9413 SE Maricamp Rd, Ocala, FL, 34472-2469
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42487
Loan Approval Amount (current) 42487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-2469
Project Congressional District FL-06
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42665.21
Forgiveness Paid Date 2021-06-29
3650347302 2020-04-29 0491 PPP 9413 SE Maricamp Rd, Ocala, FL, 34472
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-0013
Project Congressional District FL-06
Number of Employees 15
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42962.24
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State