Search icon

KIDZ COLLEGE, INC - Florida Company Profile

Company Details

Entity Name: KIDZ COLLEGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDZ COLLEGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: P11000109217
FEI/EIN Number 611632472

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

Address: 6558 OLD WINTER GARDEN RD, ORLANDO, FL, 32835
Mail Address: 6558 OLD WINTER GARDEN RD, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDZ COLLEGE INC 401K PLAN 2023 611632472 2024-08-09 KIDZ COLLEGE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 611000
Sponsor’s telephone number 4079255959
Plan sponsor’s address 6558 OLD WINTER GARDEN RD, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing LINDA LATSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KING BREAHNA C Chief Operating Officer 6556 OLD WINTER GARDEN RD, ORLANDO, FL, 32835
LATSON LINDA Chief Executive Officer 6558 OLD WINTER GARDEN RD, ORLANDO, FL, 32835
Daniels Teahna Chairman 6554 Old Winter Garden Rd, Orlando, FL, 32835
George Ayana Vice Chairman 6554 Old Winter Garden Rd, Orlando, FL, 32835
George Eric Vice Chairman 6554 Old Winter Garden Rd, Orlando, FL, 32835
Latson Linda Agent 6558 Old Winter Garden Rd, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143893 KIDZ COLLEGE ACTIVE 2023-11-28 2028-12-31 - 6558 OLD WINTER GARDEN RD, ORLANDO, FL, 32835--120
G16000083319 KIDZ COLLEGE EXPIRED 2016-08-04 2021-12-31 - 6558 OLD WINTER GARDEN RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-20 Latson, Linda -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 6558 Old Winter Garden Rd, ORLANDO, FL 32835 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-09 6558 OLD WINTER GARDEN RD, ORLANDO, FL 32835 -
AMENDMENT 2012-10-09 - -
CHANGE OF MAILING ADDRESS 2012-10-09 6558 OLD WINTER GARDEN RD, ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000726099 ACTIVE 2018SC025609O ORANGE COUNTY COURT CLERK 2024-09-24 2029-11-20 $3,461.20 TIDEWATER CREDIT SERVICES LLC, 6520 INDIAN RIVER RD., VIRGINIA BEACH, VA, 23464
J13000316316 TERMINATED 1000000459072 ORANGE 2013-01-31 2023-02-06 $ 454.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561609004 2021-05-18 0491 PPS 6558 Old Winter Garden Rd, Orlando, FL, 32835-1206
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57112
Loan Approval Amount (current) 57112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1206
Project Congressional District FL-10
Number of Employees 12
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57430.88
Forgiveness Paid Date 2021-12-09
8715117101 2020-04-15 0491 PPP 6558 OLD WINTER GARDEN RD, Orlando, FL, 32835
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55952
Loan Approval Amount (current) 55952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 12
NAICS code 611310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56354.54
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State