Search icon

KIDZ SUCCESS ZONE INC. - Florida Company Profile

Company Details

Entity Name: KIDZ SUCCESS ZONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDZ SUCCESS ZONE 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: 18 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000100010
FEI/EIN Number 454539261

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

Address: 45 Skyline Drive, LAKE MARY, FL, 32746, US
Mail Address: 863 Paddington Terrace, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGGINS KIA N Secretary 863 Paddington Terrace, LAKE MARY, FL, 32746
LOGGINS KIA N Agent 863 Paddington Terrace, LAKE MARY, FL, 32746
LOGGINS KIA N President 863 Paddington Terrace, LAKE MARY, FL, 32746
LOGGINS JACOB J Vice President 863 Paddington Terrace, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049015 EXTREME YOUTH SPORTS OF LAKE MARY EXPIRED 2012-05-29 2017-12-31 - 2809 BLUE RAVEN CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-01 45 Skyline Drive, Suite 1009, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 863 Paddington Terrace, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 45 Skyline Drive, Suite 1009, LAKE MARY, FL 32746 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 LOGGINS, KIA N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000061791 ACTIVE 1000001024170 SEMINOLE 2025-01-14 2035-01-29 $ 1,582.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000004788 ACTIVE 1000000766269 SEMINOLE 2017-12-15 2028-01-03 $ 818.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000452567 ACTIVE 1000000752240 BROWARD 2017-07-31 2037-08-03 $ 4,714.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001667394 TERMINATED 1000000547227 MIAMI-DADE 2013-11-04 2033-11-14 $ 11,678.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State