KIDDIE CAMPUS UNIVERSITY, INC. - Florida Company Profile

Entity Name: | KIDDIE CAMPUS UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIDDIE CAMPUS UNIVERSITY, 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: | 28 Oct 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2004 (21 years ago) |
Document Number: | P99000097376 |
FEI/EIN Number |
881200866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 MYRTLE RIDGE RD, LUTZ, FL, 33549, US |
Mail Address: | 111 MYRTLE RIDGE RD, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
City: | Lutz |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calzadilla Daniel | President | 111 MYRTLE RIDGE RD, LUTZ, FL, 33549 |
Calzadilla Daniel | Director | 111 MYRTLE RIDGE RD, LUTZ, FL, 33549 |
Calzadilla Daniel | Agent | 111 Myrtle Ridge Rd, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 111 MYRTLE RIDGE RD, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Calzadilla, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 111 Myrtle Ridge Rd, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2008-01-18 | 111 MYRTLE RIDGE RD, LUTZ, FL 33549 | - |
CANCEL ADM DISS/REV | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000617179 | TERMINATED | 1000000721597 | HILLSBOROU | 2016-09-07 | 2026-09-15 | $ 4,793.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000551936 | TERMINATED | 1000000612185 | HILLSBOROU | 2014-04-18 | 2024-05-01 | $ 352.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000009820 | TERMINATED | 1000000314603 | HILLSBOROU | 2012-12-26 | 2023-01-02 | $ 457.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State