Search icon

KIDS IN MOTION ACADEMY OF THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: KIDS IN MOTION ACADEMY OF THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDS IN MOTION ACADEMY OF THE ARTS, 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P11000064168
FEI/EIN Number 274493640

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

Address: 517 STOKES AVENUE, IMMOKALEE, FL, 34142
Mail Address: PO BOX 1522, IMMOKALEE, FL, 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ANNETTE President PO BOX 1522, IMMOKALEE, FL, 34143
ANDERSON ANNETTE Treasurer PO BOX 1522, IMMOKALEE, FL, 34143
ANDERSON ANNETTE Secretary PO BOX 1522, IMMOKALEE, FL, 34143
ANDERSON DAVID Vice President PO BOX 1522, IMMOKALEE, FL, 34143
Anderson Annette Agent 517 STOKES AVENUE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REINSTATEMENT 2016-06-21 - -
REGISTERED AGENT NAME CHANGED 2016-06-21 Anderson, Annette -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000482931 TERMINATED 1000000671688 COLLIER 2015-04-14 2025-04-17 $ 500.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000734755 TERMINATED 1000000623072 COLLIER 2014-05-05 2024-06-17 $ 367.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000483932 TERMINATED 1000000600320 COLLIER 2014-03-20 2024-05-01 $ 437.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000712878 TERMINATED 1000000485227 COLLIER 2013-03-28 2023-04-11 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-06-21
ANNUAL REPORT 2014-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State