Search icon

KID'S KORNER DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KID'S KORNER DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KID'S KORNER DEVELOPMENT CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1997 (28 years ago)
Document Number: P97000029341
FEI/EIN Number 593446051

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

Address: 1400 NORTH CLARA AVE., DELAND, FL, 32720
Mail Address: 1400 NORTH CLARA AVE., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO MARIA Director 295 DOGWOOD AVE, ORANGE CITY, FL, 32763
CAMACHO MARIA President 295 DOGWOOD AVE, ORANGE CITY, FL, 32763
CAMACHO MARIA Secretary 295 DOGWOOD AVE, ORANGE CITY, FL, 32763
CAMACHO MARIA Treasurer 295 DOGWOOD AVE, ORANGE CITY, FL, 32763
CAMACHO ABRAHAM Vice President 295 DOGWOOD AVE., ORANGE CITY, FL, 32763
camacho Abraham J Officer 1045 greenwood, Orange City, FL, 32763
Camacho Maria Agent 295 Dogwood Ave, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-26 Camacho, Maria -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 295 Dogwood Ave, Orange City, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State