Entity Name: | THE KID'S CORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
THE KID'S CORNER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Nov 1994 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P94000082803 |
FEI/EIN Number |
59-3275004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 MAIN STREET, DUNEDIN, FL 34698 |
Mail Address: | 346 MAIN ST., DUNEDIN, FL 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURLS, MAUREEN | Agent | 346 MAIN ST, DUNEDIN, FL 34698 |
CURLS, MAUREEN | Director | 914 VALLEY VIEW CIRCLE, PALM HARBOR, FL 34684 |
CURLS, MAUREEN | President | 914 VALLEY VIEW CIRCLE, PALM HARBOR, FL 34684 |
CURLS, MAUREEN | Treasurer | 914 VALLEY VIEW CIRCLE, PALM HARBOR, FL 34684 |
CURLS, MAUREEN | Secretary | 914 VALLEY VIEW CIRCLE, PALM HARBOR, FL 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 346 MAIN STREET, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 346 MAIN STREET, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 346 MAIN ST, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-03 | CURLS, MAUREEN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900013489 | LAPSED | 06-002026-SC-SPC | PINELLAS CTY CRT SML CLMS DIV | 2006-08-02 | 2011-09-14 | $983.28 | FIRST CAPITAL CORP., P.O. BOX 571658, TARZANA, CA 91356 |
J04000029348 | LAPSED | 1000000003836 | 13419 1964 | 2004-03-08 | 2024-03-17 | $ 4,946.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J06000091756 | ACTIVE | 1000000026300 | 13419 1964 | 2004-03-08 | 2026-04-26 | $ 429.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J03000014789 | TERMINATED | 01030110012 | 12469 01552 | 2003-01-13 | 2008-01-14 | $ 3,407.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149 |
J01000034476 | TERMINATED | 0000484232 | 11653 02179 | 2001-11-01 | 2006-11-14 | $ 1,196.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-27 |
Off/Dir Resignation | 2006-02-17 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-04-18 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State