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 |
Name | Role | Address |
---|---|---|
MILLER JOHN P | Agent | 2499 GLADES RD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
BROCCO ANTHONY | Vice President | 170 NE 2nd St., Boca Raton, FL, 33429 |
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 |
Name | Role | Address |
---|---|---|
FARAONE ANN Dr. | President | 170 NE 2nd St., Boca Raton, FL, 33429 |
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 |
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 |
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