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 |
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 |
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 | - |
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