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 |
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 |
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 | - | - |
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 |
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