Search icon

THE KITCHEN GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: THE KITCHEN GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KITCHEN GALLERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F39802
FEI/EIN Number 592131310

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

Address: 1146 SE 14TH TERRACE, DEERFIELD BEACH, FL, 33441
Mail Address: 1146 SE 14TH TERRACE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOFFER, FRED President 1146 S.E. 14TH TERR., DERRFIELD, FL
CHRISTOFFER, FRED Agent 1146 SE 14TH TERR, DEERFIELD BCH, FL, 33341

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1146 SE 14TH TERRACE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1995-05-01 1146 SE 14TH TERRACE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-13 1146 SE 14TH TERR, DEERFIELD BCH, FL 33341 -
REGISTERED AGENT NAME CHANGED 1990-07-13 CHRISTOFFER, FRED -
REINSTATEMENT 1985-12-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State