Search icon

KIDS DEVELOPMENT SERVICES, INC. - Florida Company Profile

Company Details

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

KIDS DEVELOPMENT SERVICES, 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: 15 Sep 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000071310
FEI/EIN Number 593352014

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

Address: 100 E FIFTH AVE, 2ND FLOOR, MOUNT DORA, FL, 32757, US
Mail Address: PO BOX 197, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMROCK STEVE J. Chief Executive Officer 100 E FIFTH AVE, MOUNT DORA, FL
BARRON RICHARD W Vice President 100 E FIFTH AVE, MOUNT DORA, FL
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-12-03 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1996-03-28 100 E FIFTH AVE, 2ND FLOOR, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1996-03-28 100 E FIFTH AVE, 2ND FLOOR, MOUNT DORA, FL 32757 -

Documents

Name Date
Reg. Agent Change 1998-12-03
Reg. Agent Resignation 1998-10-09
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-07-02
ANNUAL REPORT 1996-03-28
DOCUMENTS PRIOR TO 1997 1995-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State