Search icon

THE KID MOVER, INC. - Florida Company Profile

Company Details

Entity Name: THE KID MOVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KID MOVER, 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: 30 Nov 1995 (29 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: P95000091408
FEI/EIN Number 650631531

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

Address: 2338 IMMOKALEE ROAD, #178, NAPLES, FL, 34110
Mail Address: 2338 IMMOKALEE ROAD, #178, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES STEPHANIE Director 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL, 34110
CORTES STEPHANIE President 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL, 34110
CORTES STEPHANIE Secretary 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL, 34110
CORTES FERNANDO J Agent 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-03-16 2338 IMMOKALEE ROAD, #178, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 2338 IMMOKALEE ROAD, #178, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL 34110 -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-28 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CORTES, FERNANDO JR -
AMENDMENT 1997-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000522486 ACTIVE 1000000720239 COLLIER 2016-08-26 2026-09-06 $ 1,651.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000841139 LAPSED 1000000615878 COLLIER 2014-04-24 2024-08-01 $ 452.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000152442 LAPSED 11-000040 CC 23 MIAMI-DADE CTY. CT. 2011-03-02 2016-03-25 $7,350.91 WENDI KAPLAN GITTLER, C/O ROSENTHAL ROSENTHAL RASCO KAPLAN, 20900 NE 30 AVENUE, SUITE 600, AVENTURA, FL 33180

Documents

Name Date
ANNUAL REPORT 2013-03-05
Off/Dir Resignation 2013-03-05
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-11-30
DM#96728-T3 DISSOLVED 2009-10-02
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State