Search icon

KITCHEN CREATIONS OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: KITCHEN CREATIONS OF HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN CREATIONS OF HILLSBOROUGH COUNTY, 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 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000099400
FEI/EIN Number 593573871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11630 N DALE MABRY HWY., TAMPA, FL, 33618, US
Mail Address: 11630 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNABB JEFFREY B President 11630 N DALE MABRY HWY., TAMPA, FL, 33618
MCNABB JEFFREY B Director 11630 N DALE MABRY HWY., TAMPA, FL, 33618
MCNABB KEITH D Vice President 11630 N DALE MABRY HWY, TAMPA, FL, 33618
MCNABB KEITH D Director 11630 N DALE MABRY HWY, TAMPA, FL, 33618
MCNABB JEFFREY B Agent 1813 AUDUBON TRAIL, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-17 11630 N DALE MABRY HWY., TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2010-11-04 MCNABB, JEFFREY B -
REINSTATEMENT 2010-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-04 11630 N DALE MABRY HWY., TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 1813 AUDUBON TRAIL, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-05-16
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State