Search icon

KIDDO'S EARLY LEARNING INC. - Florida Company Profile

Company Details

Entity Name: KIDDO'S EARLY LEARNING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDDO'S EARLY LEARNING 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: 04 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000043010
FEI/EIN Number 452091987

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

Address: 314 Triplett Rd, Crawfordville, FL, 32327, US
Mail Address: 314 Triplett Rd, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL VALARIE D Administrator 1620 Cherry Hill Ln, TALLAHASSEE, FL, 32312
MITCHELL TONI Agent 314 Triplett Rd, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075140 KIDDO'S HOLDING GROUP EXPIRED 2015-07-20 2020-12-31 - 314 TRIPLETT RD, CRAWFORDVILLE, FL, 32327
G13000025053 JACOB'S LADDER CHILDCARE EXPIRED 2013-03-13 2018-12-31 - 3216 BLACK GOLD TRL, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 314 Triplett Rd, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 314 Triplett Rd, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2013-05-01 314 Triplett Rd, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2013-05-01 MITCHELL, TONI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000974940 TERMINATED 1000000507575 WAKULLA 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000974957 TERMINATED 1000000507576 WAKULLA 2013-05-08 2023-05-22 $ 758.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000694342 TERMINATED 1000000364546 WAKULLA 2012-10-12 2022-10-17 $ 580.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-14
Domestic Profit 2011-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State