Entity Name: | KITCHEN & BATH DESIGN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000116783 |
FEI/EIN Number | 651158755 |
Address: | 4152 W. BLUE HERON BLVD., SUITE 119, RIVIERA BEACH, FL, 33404 |
Mail Address: | 4152 W. BLUE HERON BLVD., SUITE 119, RIVIERA BEACH, FL, 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD GUNSON | Agent | 11831 LEETH COURT, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
WOOD GUNSON | Executive Vice President | 4152 W. BLUE HERON BLVD. STE 119, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | WOOD, GUNSON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 11831 LEETH COURT, WEST PALM BEACH, FL 33412 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-10 | 4152 W. BLUE HERON BLVD., SUITE 119, RIVIERA BEACH, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-10 | 4152 W. BLUE HERON BLVD., SUITE 119, RIVIERA BEACH, FL 33404 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-04-30 |
Off/Dir Resignation | 2006-12-04 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-08-15 |
ANNUAL REPORT | 2005-01-17 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State