Search icon

IT'S FOR MY KIDS, INC - Florida Company Profile

Company Details

Entity Name: IT'S FOR MY KIDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT'S FOR MY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2009 (16 years ago)
Document Number: P09000073974
FEI/EIN Number 270932075

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

Address: 30344 Old Dixie Hwy, Homestead, FL, 33033, US
Mail Address: 15142 sw 159 st, Miami, FL, 33187, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
SHERMAK HARRY President 30344 Old Dixie Hwy, Homestead, FL, 33033
SHERMAK JEANNE M Vice President 30344 Old Dixie Hwy, Homestead, FL, 33033
Shermak AARON Treasurer 30344 Old Dixie Hwy, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026471 PINCH A PENNY ACTIVE 2010-03-22 2025-12-31 - 19151 SOUTH DIXIE HIGHWAY, UNIT 104, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 30344 Old Dixie Hwy, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-02-13 30344 Old Dixie Hwy, Homestead, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State