Search icon

THE KID'S CORNER, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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