Search icon

KIDCO, INC.

Company Details

Entity Name: KIDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1999 (26 years ago)
Date of dissolution: 15 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: P99000030475
FEI/EIN Number 593573593
Address: 315 ALAFAYA WOODS BLVD, OVIEDO, FL, 32765
Mail Address: 315 ALAFAYA WOODS BLVD, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
REIFF ANDREW L Agent 135 W CENTRAL BLVD, ORLANDO, FL, 32801

Director

Name Role Address
BUXBAUM PETER Director 6625 Engram Road, New Smyrna Beach, FL, 32169
Buxbaum Sharon Director 6625 Engram Rd, New Smyrna Beach, FL, 32169

Vice President

Name Role Address
BUXBAUM PETER Vice President 6625 Engram Road, New Smyrna Beach, FL, 32169

President

Name Role Address
BUXBAUM PETER President 6625 Engram Road, New Smyrna Beach, FL, 32169
Buxbaum Sharon President 6625 Engram Rd, New Smyrna Beach, FL, 32169

Treasurer

Name Role Address
BUXBAUM PETER Treasurer 6625 Engram Road, New Smyrna Beach, FL, 32169

Secretary

Name Role Address
Buxbaum Sharon Secretary 6625 Engram Rd, New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99180900166 KIDS R KIDS EXPIRED 1999-06-30 2024-12-31 No data 315 ALAFAYA WOODS BOULEVARD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 315 ALAFAYA WOODS BLVD, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2010-03-15 315 ALAFAYA WOODS BLVD, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 135 W CENTRAL BLVD, SOUTHTRUST BANK BLDG SUITE 730, ORLANDO, FL 32801 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State