Search icon

CLASSIC KITCHENS, INC. - Florida Company Profile

Company Details

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

CLASSIC KITCHENS, 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: 29 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: 686018
FEI/EIN Number 592019899

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

Address: 3100 NE 70TH ST, OCALA, FL, 34479
Mail Address: 3100 NE 70TH ST, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUFFMAN THOMAS Z President 3100 NE 70TH ST., OCALA, FL, 34479
LUFFMAN EZEKIAL J Vice President 3100 N.E. 70TH ST., OCALA, FL, 34479
Luffman Thomas Z Agent 3100 NE 70th St, Ocala, FL, 34479

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-07-26 Luffman, Thomas Z -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 3100 NE 70th St, Ocala, FL 34479 -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-11 3100 NE 70TH ST, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 1992-08-11 3100 NE 70TH ST, OCALA, FL 34479 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000511893 TERMINATED 1000000903220 MARION 2021-09-29 2041-10-06 $ 10,299.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338137219 0419700 2013-01-08 3100 NE 70TH STREET, OCALA, FL, 34479
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-01-08
301017950 0419700 1997-01-23 3100 NE 70TH STREET, OCALA, FL, 34479
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-01-24
Emphasis L: HLTHTWEN
Case Closed 1997-05-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1997-02-04
Abatement Due Date 1997-02-07
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-02-04
Abatement Due Date 1997-02-07
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1997-02-04
Abatement Due Date 1997-02-18
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1997-02-04
Abatement Due Date 1997-03-10
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1997-02-04
Abatement Due Date 1997-02-10
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-02-04
Abatement Due Date 1997-02-07
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1997-02-04
Abatement Due Date 1997-02-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-02-04
Abatement Due Date 1997-02-18
Nr Instances 1
Nr Exposed 12
Gravity 01
1686492 0419700 1984-04-23 3100 NE 70TH ST, OCALA, FL, 32670
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-23
Case Closed 1984-04-23
13940010 0420600 1976-07-20 2842 46TH AVE N, St Petersburg, FL, 33714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-23
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1
13403621 0418800 1973-12-06 12300 VONN ROAD, Largo, FL, 33540
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10
13403449 0418800 1973-10-30 12300 VONN ROAD, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1973-11-12
Abatement Due Date 1973-11-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A11
Issuance Date 1973-11-12
Abatement Due Date 1973-11-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111698701 2021-04-02 0491 PPS 3100 NE 70th St, Ocala, FL, 34479-1410
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172926.15
Loan Approval Amount (current) 172926.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34479-1410
Project Congressional District FL-06
Number of Employees 15
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173570.48
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State