Search icon

BAMBY KIDZ INC. - Florida Company Profile

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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970627303 2020-04-29 0455 PPP 619 SAMUEL PL, DAVENPORT, FL, 33837
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5385
Loan Approval Amount (current) 5385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33837-0100
Project Congressional District FL-18
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5424.66
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State