Search icon

KINDER BABEZ ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: KINDER BABEZ ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINDER BABEZ ACADEMY 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: 01 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000056750
FEI/EIN Number 65-0678960

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

Address: 9526 SW 137 AVE, MIAMI, FL, 33186
Mail Address: 9526 SW 137 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRO JOHN G President 8501 SW 200 ST, MIAMI, FL, 33189
PETRO JOHN Agent 8501 SW SW 200 ST, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-01 9526 SW 137 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-06-01 9526 SW 137 AVE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 8501 SW SW 200 ST, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2001-05-18 PETRO, JOHN -
REINSTATEMENT 1995-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-08-17
ANNUAL REPORT 2011-08-17
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-06-01
REINSTATEMENT 2006-02-03
ANNUAL REPORT 2004-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State