Search icon

SUPER-KIDS INTERACTIVE, INC. - Florida Company Profile

Company Details

Entity Name: SUPER-KIDS INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER-KIDS INTERACTIVE, 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000005901
FEI/EIN Number 815110771

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

Address: 6503 WINFIELD BLVD,, MARGATE, FL, 33063, US
Mail Address: 6503 WINFIELD BLVD,, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZICCHINELLI OLIVIA President 6503 Winfield Blvd, Margate, FL, 33063
ZICCHNELLI CARL Agent 6503 Winfield Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 6503 Winfield Blvd, APT 223D, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 6503 WINFIELD BLVD,, APT. 223D, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-03-24 6503 WINFIELD BLVD,, APT. 223D, MARGATE, FL 33063 -
ARTICLES OF CORRECTION 2017-02-07 - -

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
Articles of Correction 2017-02-07
Domestic Profit 2017-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State