Search icon

KIDSULTANTS, INC

Company Details

Entity Name: KIDSULTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: P10000042255
FEI/EIN Number 272617581
Address: 170 NE 2nd St., Boca Raton, FL, 33429, US
Mail Address: 170 NE 2nd St., Boca Raton, FL, 33429, US
ZIP code: 33429
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JOHN P Agent 2499 GLADES RD, BOCA RATON, FL, 33431

Vice President

Name Role Address
BROCCO ANTHONY Vice President 170 NE 2nd St., Boca Raton, FL, 33429

Director

Name Role Address
BROCCO ANTHONY Director 170 NE 2nd St., Boca Raton, FL, 33429
FARAONE ANN Dr. Director 170 NE 2nd St., Boca Raton, FL, 33429

President

Name Role Address
FARAONE ANN Dr. President 170 NE 2nd St., Boca Raton, FL, 33429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044388 TONY B'S EXPIRED 2010-05-20 2015-12-31 No data 7856 AMETHYST LAKE PT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 170 NE 2nd St., #471, Boca Raton, FL 33429 No data
CHANGE OF MAILING ADDRESS 2022-02-08 170 NE 2nd St., #471, Boca Raton, FL 33429 No data
AMENDMENT AND NAME CHANGE 2011-03-28 KIDSULTANTS, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State