Search icon

LEGENDARY KITCHENS & BATHS, INC. - Florida Company Profile

Company Details

Entity Name: LEGENDARY KITCHENS & BATHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGENDARY KITCHENS & BATHS, 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: 28 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000023332
FEI/EIN Number 593626639

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

Address: 1786 TRADE CENTER WAY, #3, NAPLES, FL, 34109, US
Mail Address: 1786 TRADE CENTER WAY, #3, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPLT KIMBERLY A Director 5920 DOGWOOD WAY, NAPLES, FL, 34116
OPLT KIMBERLY A Vice President 5920 DOGWOOD WAY, NAPLES, FL, 34116
OPLT JEFFREY D Director 5920 DOGWOOD WAY, NAPLES, FL, 34116
OPLT JEFFREY D Agent 1786 TRADE CENTER WAY, #3, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 1786 TRADE CENTER WAY, #3, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-03-05 1786 TRADE CENTER WAY, #3, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1786 TRADE CENTER WAY, #3, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2003-03-05 OPLT, JEFFREY D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000916378 TERMINATED 1000000096950 4432 3755 2009-03-05 2029-03-18 $ 1,769.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State