Search icon

KIDS PARADISE, INC. - Florida Company Profile

Company Details

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

KIDS PARADISE, 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: 02 Oct 1997 (28 years ago)
Date of dissolution: 11 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: P97000085275
FEI/EIN Number 650790960

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

Address: 7700 NORTH STATE RD. 7, COCONUT CREEK, FL, 33073
Mail Address: 7700 NORTH STATE RD. 7, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTER MARJORIE T President 7700 N. STATE RD. #7, COCONUT CREEK, FL, 33073
PITTER MARJORIE T Secretary 7700 N. STATE RD. #7, COCONUT CREEK, FL, 33073
PITTER MARJORIE T Treasurer 7700 N. STATE RD. #7, COCONUT CREEK, FL, 33073
PITTER MARJORIE T Director 7700 N. STATE RD. #7, COCONUT CREEK, FL, 33073
PITTER CARL S Agent 4721 North University Drive, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4721 North University Drive, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2002-05-07 PITTER, CARL S -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 7700 NORTH STATE RD. 7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1999-05-06 7700 NORTH STATE RD. 7, COCONUT CREEK, FL 33073 -
AMENDMENT 1997-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000737947 TERMINATED 1000000178643 BROWARD 2010-06-28 2020-07-07 $ 862.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State