Search icon

KIDS ACADEMY LEARNING CENTER USA, INC.

Company Details

Entity Name: KIDS ACADEMY LEARNING CENTER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P15000077738
FEI/EIN Number 81-2536301
Address: 902 LILY AVE., HAINES CITY, FL, 33844
Mail Address: 902 LILY AVE., HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDS ACADEMY LEARNING CENTER 401(K) PLAN 2023 812536301 2024-07-22 KIDS ACADEMY LEARNING CENTER USA INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624410
Sponsor’s telephone number 8633536823
Plan sponsor’s address 902 LILY AVE, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cieri Marisa Agent 5901 DUNDEE RD, WINTER HAVEN, FL, 33884

President

Name Role Address
ALCALA ABRAHAM President 5901 DUNDEE RD, WINTER HAVEN, FL, 33884
VIRGEN DEL CARMEN INVESTMENT USA INC. President No data

Vice President

Name Role Address
Cieri Marisa Vice President 5901 Dundee Rd, Winter Haven, FL, 33884

Director

Name Role Address
PADILLA IRIS Director 1711 DAYSTAR DR, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Cieri, Marisa No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 5901 DUNDEE RD, WINTER HAVEN, FL 33884 No data
AMENDMENT 2020-05-11 No data No data
CHANGE OF MAILING ADDRESS 2016-04-02 902 LILY AVE., HAINES CITY, FL 33844 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000017800 TERMINATED 1000000873040 POLK 2021-01-11 2041-01-13 $ 3,234.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
Amendment 2020-05-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State