Search icon

KIDS MART, INC. - Florida Company Profile

Company Details

Entity Name: KIDS MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDS MART, 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: 02 Apr 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000024509
FEI/EIN Number 650406710

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

Address: 801 SENTOUS AVE., CITY OF INDUSTRY, CA, 91748, US
Mail Address: 801 SENTOUS AVE., CITY OF INDUSTRY, CA, 91748, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
906598 801 SENTOUS AVENUE, CITY OF INDUSTRY, CA, 91748 801 SENTOUS AVE, SUITE 222, CITY OF INDUSTRY, CA, 91784 8188543166

Filings since 1997-07-24

Form type 15-12G
File number 000-21910
Filing date 1997-07-24

Filings since 1997-07-24

Form type 8-K
File number 000-21910
Filing date 1997-07-24
Reporting date 1997-07-22

Filings since 1997-01-27

Form type 8-K
File number 000-21910
Filing date 1997-01-27
Reporting date 1997-01-10

Filings since 1997-01-03

Form type 10-Q
File number 000-21910
Filing date 1997-01-03
Reporting date 1996-10-26

Filings since 1996-12-12

Form type 8-K
File number 000-21910
Filing date 1996-12-12
Reporting date 1996-11-27

Filings since 1996-12-11

Form type 10-K/A
File number 000-21910
Filing date 1996-12-11
Reporting date 1996-01-27

Filings since 1996-12-11

Form type NT 10-Q
File number 000-21910
Filing date 1996-12-11
Reporting date 1996-10-26

Filings since 1996-11-21

Form type 8-K
File number 000-21910
Filing date 1996-11-21
Reporting date 1996-11-06

Filings since 1996-10-30

Form type 10-Q/A
File number 000-21910
Filing date 1996-10-30
Reporting date 1996-07-27

Filings since 1996-10-30

Form type 10-Q/A
File number 000-21910
Filing date 1996-10-30
Reporting date 1996-04-27

Filings since 1996-09-17

Form type 10-K405/A
File number 000-21910
Filing date 1996-09-17
Reporting date 1996-01-27

Filings since 1996-09-16

Form type 10-Q
File number 000-21910
Filing date 1996-09-16
Reporting date 1996-07-27

Filings since 1996-09-12

Form type 8-K
File number 000-21910
Filing date 1996-09-12
Reporting date 1996-09-06

Filings since 1996-09-11

Form type NT 10-Q
File number 000-21910
Filing date 1996-09-11
Reporting date 1996-07-27

Filings since 1996-06-18

Form type 10-Q
File number 000-21910
Filing date 1996-06-18
Reporting date 1996-04-27

Filings since 1996-06-18

Form type NT 10-Q/A
File number 000-21910
Filing date 1996-06-18
Reporting date 1996-04-27

Filings since 1996-06-12

Form type NT 10-Q
File number 000-21910
Filing date 1996-06-12
Reporting date 1996-04-27

Filings since 1996-06-10

Form type SC 13D
File number 005-46101
Filing date 1996-06-10

Filings since 1996-06-10

Form type 3
File number 000-21910
Filing date 1996-06-10

Filings since 1996-06-05

Form type 8-K
File number 000-21910
Filing date 1996-06-05
Reporting date 1996-05-31

Filings since 1996-03-15

Form type 10-K405
File number 000-21910
Filing date 1996-03-15
Reporting date 1996-01-27

Key Officers & Management

Name Role Address
TESSLER BERNIE Director 801 SENTOUS AVE, CITY OF INDUSTRY, CA
SPECTER ERIC Director 450 LINKS LANE, BENSALEM, PA
KOFFMAN JEFFREY Director 150 E 52ND ST 30TH FLOOR, NEW YORK, NY
PISTNER STEPHEN L Director 10 SEAGATE DR PENTHOUSE 1 NORTH, NAPLES, FL
ROSENBERG DONALD S Director ONE SE THIRD AVE, STE 2600, MIAMI, FL
ROSENBERG DONALD S Agent ONE S.E. 3RD AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-06-25 801 SENTOUS AVE., CITY OF INDUSTRY, CA 91748 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 801 SENTOUS AVE., CITY OF INDUSTRY, CA 91748 -
AMENDMENT 1996-05-24 - -
NAME CHANGE AMENDMENT 1996-01-23 KIDS MART, INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-01-04 ONE S.E. 3RD AVE., SUITE 2600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1996-01-04 ROSENBERG, DONALD S -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1996-01-04 LITTLE FOLKS SHOPS, INC. -

Documents

Name Date
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State