Search icon

KIDDIE PROOFING, INC.

Company Details

Entity Name: KIDDIE PROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: S56051
FEI/EIN Number 65-0279796
Address: 8080 CLEARY BLVD, APT 805, PLANTATION, FL 33324
Mail Address: 10097 CLEARY BLVD, SUITE 339, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TIO, EMMALIE Agent 8080 CLEARY BLVD, APT 805, PLANTATION, FL 33324

Vice President

Name Role Address
TIO, ROGER Vice President 1910 SW 6TH PL, BOCA RATON, FL

Director

Name Role Address
TIO, ROGER Director 1910 SW 6TH PL, BOCA RATON, FL
TIO, EMMALIE Director 8080 CLEARY BLVD APT 805, PLANTATION, FL

President

Name Role Address
TIO, EMMALIE President 8080 CLEARY BLVD APT 805, PLANTATION, FL

Secretary

Name Role Address
TIO, EMMALIE Secretary 8080 CLEARY BLVD APT 805, PLANTATION, FL

Treasurer

Name Role Address
TIO, EMMALIE Treasurer 8080 CLEARY BLVD APT 805, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8080 CLEARY BLVD, APT 805, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1995-05-01 8080 CLEARY BLVD, APT 805, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 8080 CLEARY BLVD, APT 805, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State