Search icon

ALL GODS KIDS ACADEMY INC - Florida Company Profile

Company Details

Entity Name: ALL GODS KIDS ACADEMY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL GODS KIDS ACADEMY 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 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: P12000030682
FEI/EIN Number 454921645

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

Address: 6501 N CENTRAL AVE, TAMPA, FL, 33604, US
Mail Address: 6501 N CENTRAL AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART KAREN President 12118 HAZEN AVE, TAMPA, FL, 33592
Hart Karen Agent 12118 Hazen Ave, Thonotosassa, FL, 33592

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Hart, Karen -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 12118 Hazen Ave, Thonotosassa, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 6501 N CENTRAL AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2017-06-05 6501 N CENTRAL AVE, TAMPA, FL 33604 -
REINSTATEMENT 2014-04-16 - -
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
J15000746426 TERMINATED 1000000684817 HILLSBOROU 2015-07-01 2025-07-08 $ 1,846.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000519815 TERMINATED 1000000673987 HILLSBOROU 2015-04-18 2025-04-27 $ 713.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000631985 TERMINATED 1000000620415 HILLSBOROU 2014-04-24 2024-05-09 $ 1,612.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070118007 2020-06-30 0455 PPP 6501 N. Central Ave., Tampa, FL, 33604-6100
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26344
Loan Approval Amount (current) 26344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 473124
Servicing Lender Name Black Business Investment Fund Inc.
Servicing Lender Address Capital Plaza Two 301 East Pine St., Suite 175, Orlando, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-6100
Project Congressional District FL-14
Number of Employees 2
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 473124
Originating Lender Name Black Business Investment Fund Inc.
Originating Lender Address Orlando, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26629.09
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State