Search icon

K.I.D. GROUP INC.

Company Details

Entity Name: K.I.D. GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P10000098817
FEI/EIN Number 27-4167804
Address: 4010 S 57TH AVE, SUITE 104, GREENACRES, FL 33463
Mail Address: 4010 S 57TH AVE, SUITE 104, GREENACRES, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AYDOGAN, KEREN Agent 4010 S 57TH AVE, SUITE 104, GREENACRES, FL 33463

President

Name Role Address
AYDOGAN, KEREN President 4010 S 57TH AVE, SUITE 104 GREENACRES, FL 33463

Secretary

Name Role Address
AYDOGAN, KEREN Secretary 4010 S 57TH AVE, SUITE 104 GREENACRES, FL 33463

Treasurer

Name Role Address
AYDOGAN, KEREN Treasurer 4010 S 57TH AVE, SUITE 104 GREENACRES, FL 33463

Director

Name Role Address
AYDOGAN, KEREN Director 4010 S 57TH AVE, SUITE 104 GREENACRES, FL 33463

Vice President

Name Role Address
AYDOGAN, AHMET GALIP Vice President 4010 S 57TH AVE, SUITE 104 GREENACRES, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112421 SEPCONN ACTIVE 2010-12-09 2025-12-31 No data 4010 S 57TH AVE, STE 104, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 4010 S 57TH AVE, SUITE 104, GREENACRES, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 4010 S 57TH AVE, SUITE 104, GREENACRES, FL 33463 No data
CHANGE OF MAILING ADDRESS 2019-04-02 4010 S 57TH AVE, SUITE 104, GREENACRES, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3221948303 2021-01-21 0455 PPS 4010 S 57th Ave Ste 104, Greenacres, FL, 33463-4301
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-4301
Project Congressional District FL-22
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8799.62
Forgiveness Paid Date 2021-08-18
6975097704 2020-05-01 0455 PPP 4010 S 57TH AVE STE 104, GREENACRES, FL, 33463-4301
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8749
Loan Approval Amount (current) 8749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address GREENACRES, PALM BEACH, FL, 33463-4301
Project Congressional District FL-22
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8824.03
Forgiveness Paid Date 2021-03-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State