Search icon

IN DETAIL KITCHEN & BATH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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