Search icon

KIDCARE SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: KIDCARE SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDCARE SOURCE, 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: 31 Aug 2012 (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: P12000074596
FEI/EIN Number 46-0893157

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

Address: 13003 SW 2 Street, MIAMI, FL, 33184, US
Mail Address: 13003 SW 2 Street, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPLES AYMET President 13003 SW 2 Street, MIAMI, FL, 33184
CONDE-GENOT GILBERTO Vice President 13003 SW 2 Street, MIAMI, FL, 33184
CHAPLES AYMET Agent 13003 SW 2 Street, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098870 NOAH'S ARK LEARNING CENTER AND DAY CARE EXPIRED 2012-10-09 2017-12-31 - 4246 SW 152 AVENUE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 13003 SW 2 Street, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2016-04-21 13003 SW 2 Street, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 13003 SW 2 Street, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-09-26
Domestic Profit 2012-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State