Search icon

KITCHEN & BATH CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: KITCHEN & BATH CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN & BATH CONCEPTS 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: 16 Jul 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J82836
FEI/EIN Number 592864978

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

Address: Henry Zajac, 1536 Quail Dr, Dunedin, FL, 34698, US
Mail Address: Henry Zajac, 1536 Quail Dr, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAJAC, HENRY President 1536 Quail Drive, DUNEDIN, FL, 34698
ZAJAC, GRACE Secretary 1536 Quail Drive, DUNEDIN, FL, 34698
ZAJAC, HENRY Agent 1642 NORTH MISSOURI AVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-10 Henry Zajac, 1536 Quail Dr, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2016-06-10 Henry Zajac, 1536 Quail Dr, Dunedin, FL 34698 -
PENDING REINSTATEMENT 2011-02-16 - -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 1642 NORTH MISSOURI AVE, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-06-10
AMENDED ANNUAL REPORT 2015-10-10
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-02-16
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State