Entity Name: | IN DETAIL KITCHEN & BATH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IN DETAIL KITCHEN & BATH, 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: | 13 Mar 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P01000026262 |
FEI/EIN Number |
593706946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 EAST GREGORY STREET, PENSACOLA, FL, 32502 |
Mail Address: | 59 EAST GREGORY STREET, PENSACOLA, FL, 32502 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLENDENON CHERYL KEES A | Director | 59 E GREGORY, PENSACOLA, FL, 32502 |
NICKELSON ERIC J | Director | 59 E GREGORY, PENSACOLA, FL, 32502 |
CLENDENON CHERYL KEES A | Agent | 260 LE STARBOARD, PENSACOLA BEACH, FL, 32561 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09021900455 | IN DETAIL | EXPIRED | 2009-01-21 | 2014-12-31 | - | 801 A N. 9TH AVENUE, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-06 | CLENDENON, CHERYL KEES A | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 59 EAST GREGORY STREET, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 59 EAST GREGORY STREET, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-26 | 260 LE STARBOARD, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-07-06 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-08-11 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-03-09 |
ANNUAL REPORT | 2004-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State