Search icon

HOUSE OF KITCHENS BATHS AND MORE, INC.

Company Details

Entity Name: HOUSE OF KITCHENS BATHS AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2002 (23 years ago)
Date of dissolution: 23 Aug 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2004 (20 years ago)
Document Number: P02000025879
FEI/EIN Number 010640579
Address: 617 VENICE AVE E, VENICE, FL, 34292
Mail Address: 617 VENICE AVE E, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ERVANS LAURA Agent 617 VENICE AVE E, VENICE, FL, 34292

President

Name Role Address
ERVANS LAURA President 617 VENICE AVE E, VENICE, FL, 34292

Vice President

Name Role Address
ERVANS LAURA Vice President 617 VENICE AVE E, VENICE, FL, 34292

Secretary

Name Role Address
ERVANS LAURA Secretary 617 VENICE AVE E, VENICE, FL, 34292

Treasurer

Name Role Address
ERVANS LAURA Treasurer 617 VENICE AVE E, VENICE, FL, 34292

Director

Name Role Address
ERVANS LAURA Director 617 VENICE AVE E, VENICE, FL, 34292
WILLENBORG E J Director 1150 TARPON COURT, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-23 No data No data
NAME CHANGE AMENDMENT 2002-12-26 HOUSE OF KITCHENS BATHS AND MORE, INC. No data
AMENDMENT 2002-09-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025859 LAPSED 2004CC4484SC SARASOTA COUNTY COURT 2004-11-02 2009-12-08 $6412.59 DISTINCTIVE SURFACES OF FLORIDA, INC., 1135 N EUCLID AVE, SARASOTA, FL 34237

Documents

Name Date
Voluntary Dissolution 2004-08-23
ANNUAL REPORT 2003-02-10
Name Change 2002-12-26
Amendment 2002-09-13
Domestic Profit 2002-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State