Search icon

KIDSWELLNESS, INC. - Florida Company Profile

Company Details

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

KIDSWELLNESS, 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: 13 May 1999 (26 years ago)
Document Number: P99000043855
FEI/EIN Number 650936982

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

Address: 16637 SW 81 Terr, MIAMI, FL, 33193, US
Mail Address: 1524 Insurance Lane, CHARLOTTESVILE, VA, 22911, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDLAND CYNTHIA S Director 1524A Insurance Lane, CHARLOTTESVILE, VA, 22911
HILL KATHLEEN S Director 16637 SW 81 TERR, MIAMI, FL, 33193
RYDLAND ERIC N Director 1524A Insurance Lane, CHARLOTTESVILE, VA, 22911
RYDLAND ERIC N Agent 16637 SW 81 Terr, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 16637 SW 81 Terr, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 16637 SW 81 Terr, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2015-04-21 16637 SW 81 Terr, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2012-04-26 RYDLAND, ERIC N -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State