Search icon

BAMBY KIDZ INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAMBY KIDZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMBY KIDZ 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: 13 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P17000034302
FEI/EIN Number 82-1339588

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

Address: 619 samuel place, davenport, FL, 33837, US
Mail Address: 619 samuel place, davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER ELIZABETH Vice President 619 SAMUEL PLACE, DAVENPORT, FL, 33837
BAERGA RAQUEL Treasurer 619 Samuel Place, Davenport, FL, 33837
BAERGA FRANCISCO J Agent 619 SAMUEL PLACE, Davenport, FL, 33837
BAERGA FRANCISCO J President 619 Samuel Place, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128050 BAMBI KIDZ EXPIRED 2017-11-21 2022-12-31 - 8001 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809
G17000052736 KIDZ CITY EXPIRED 2017-05-11 2022-12-31 - 1455 NW 107 TH AVENUE, UNIT 292C, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 619 samuel place, davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-01-13 619 samuel place, davenport, FL 33837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 BAERGA, FRANCISCO J -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 619 SAMUEL PLACE, Davenport, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-04-13

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
39400.00
Total Face Value Of Loan:
39400.00
Date:
2020-04-29
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:
5385.00
Total Face Value Of Loan:
5385.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5385
Current Approval Amount:
5385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5424.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State