Search icon

KITCHEN AND WINDOW DESIGN CENTER, INC.

Company Details

Entity Name: KITCHEN AND WINDOW DESIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2001 (24 years ago)
Document Number: P01000041328
FEI/EIN Number 651094487
Address: 1055 S. Tamiami Trail, Sarasota, FL, 34236, US
Mail Address: 1055 S. Tamiami Trail, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
LPS CORPORATE SERVICES, INC. Agent

Director

Name Role Address
BAKICH RAY Director 1055 S. Tamiami Trail, Sarasota, FL, 34236

President

Name Role Address
BAKICH RAY President 1055 S. Tamiami Trail, Sarasota, FL, 34236

Secretary

Name Role Address
BAKICH RAY Secretary 1055 S. Tamiami Trail, Sarasota, FL, 34236

Treasurer

Name Role Address
BAKICH RAY Treasurer 1055 S. Tamiami Trail, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1055 S. Tamiami Trail, Suite 103, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-03-07 1055 S. Tamiami Trail, Suite 103, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1858 Ringling Boulevard, Suite 300, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 LPS CORPORATE SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770897 ACTIVE 1000000686550 SARASOTA 2015-07-13 2035-07-15 $ 2,384.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State