Search icon

THE BATH GALLERY, INC. - Florida Company Profile

Company Details

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

THE BATH 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: 05 May 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K85900
FEI/EIN Number 650117320

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

Address: 13605 S. DIXIE HWY, MIAMI, FL, 33176
Mail Address: 13605 S. DIXIE HWY, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUTEL, JEFFREY Director 13605 S. DIXIE HWY, MIAMI, FL
KRUTEL, JOSEPH Secretary 13605 S. DIXIE HWY, MIAMI, FL
KRUTEL, JOSEPH Director 13605 S. DIXIE HWY, MIAMI, FL
AVRACH, STEPHEN J. Agent 735 NW 22ND AVE, MIAMI, FL, 33125
KRUTEL, JEFFREY President 13605 S. DIXIE HWY, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 1993-08-20 13605 S. DIXIE HWY, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1993-08-20 13605 S. DIXIE HWY, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1993-08-20 735 NW 22ND AVE, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State