Search icon

KIDDIE KINGDOM CHILD CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KIDDIE KINGDOM CHILD CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDDIE KINGDOM CHILD CARE CENTER, 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: 31 Oct 2014 (10 years ago)
Document Number: P14000089500
FEI/EIN Number NOT APPLICABLE

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

Address: 10235 Harney Road, Thonotosassa, FL, 33592, US
Mail Address: 7508 TANGLE BEND DRIVE, GIBSONTON, FL, 33534-5351, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIER PORSHA L President 7508 Tangle Bend Drive, GIBSONTON, FL, 33534
WILSON-GRIER PORSHA L Agent 7508 Tangle Bend Dr, Gibsonton, FL, 335345351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 10235 Harney Road, Thonotosassa, FL 33592 -
REGISTERED AGENT NAME CHANGED 2022-04-29 WILSON-GRIER, PORSHA L -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 10235 Harney Road, Thonotosassa, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 7508 Tangle Bend Dr, Gibsonton, FL 33534-5351 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State