Search icon

KID CITY USA SAN JOSE INC - Florida Company Profile

Company Details

Entity Name: KID CITY USA SAN JOSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KID CITY USA SAN JOSE 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 Jan 2016 (9 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P16000008700
FEI/EIN Number 81-1211249

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

Address: 1899 South Clyde Morris Blvd., Daytona Beach, FL, 32119, US
Mail Address: 1899 South Clyde Morris Blvd., Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruner Audrey President 1899 South Clyde Morris Blvd., Daytona Beach, FL, 32119
WALKER JERI Agent 1899 South Clyde Morris Blvd., Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1899 South Clyde Morris Blvd., Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2023-04-18 1899 South Clyde Morris Blvd., Daytona Beach, FL 32119 -
REGISTERED AGENT NAME CHANGED 2023-04-18 WALKER, JERI -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1899 South Clyde Morris Blvd., Daytona Beach, FL 32119 -
AMENDMENT 2019-06-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-03
Amendment 2019-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333669009 2021-05-18 0491 PPS 12246 San Jose Blvd, Jacksonville, FL, 32223-2639
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-2639
Project Congressional District FL-05
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1860097407 2020-05-05 0491 PPP 12246 SAN JOSE BLVD, JACKSONVILLE, FL, 32223-2639
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33367
Loan Approval Amount (current) 33656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32223-2639
Project Congressional District FL-05
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34271.03
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State