Search icon

CLASSIC KITCHENS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 Summary

Date:
2013-01-08
Type:
Planned
Address:
3100 NE 70TH STREET, OCALA, FL, 34479
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-23
Type:
Planned
Address:
3100 NE 70TH STREET, OCALA, FL, 34479
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-04-23
Type:
Planned
Address:
3100 NE 70TH ST, OCALA, FL, 32670
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-07-20
Type:
Planned
Address:
2842 46TH AVE N, St Petersburg, FL, 33714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-06
Type:
FollowUp
Address:
12300 VONN ROAD, Largo, FL, 33540
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172926.15
Current Approval Amount:
172926.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173570.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State