Search icon

KID CITY USA WINTER SPRINGS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KID CITY USA WINTER SPRINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KID CITY USA WINTER SPRINGS 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: 26 Feb 2014 (11 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P14000018295
FEI/EIN Number 46-5054450

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

Address: 1015 WILLA SPRINGS DR, WINTER SPRINGS, FL, 32708, US
Mail Address: 1015 Willa Springs Drive, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUCZEK TERESA President 4605 Old Carriage Trail, OVIEDO, FL, 32765
Bruner Audrey Vice President 1899 S Clyde Morris Blvd., Port Orange, FL, 32119
Walker Jeri Agent 1899 S. Clyde Morris Blvd, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF MAILING ADDRESS 2023-02-15 1015 WILLA SPRINGS DR, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1899 S. Clyde Morris Blvd, Daytona Beach, FL 32119 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Walker , Jeri -
AMENDMENT 2016-04-25 - -
AMENDMENT 2014-05-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-15
Amendment 2016-04-25

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100416.44
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100769.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State