Search icon

KITCHEN & TOP DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: KITCHEN & TOP DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN & TOP DESIGN, 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: 25 Oct 2002 (22 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: P02000115002
FEI/EIN Number 020650304

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

Address: 9446 N.W. 13 ST., BAY #62, MIAMI, FL, 33172
Mail Address: 9446 N.W. 13 ST., BAY #62, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZCO YONELY President 9446 N.W. 13 ST., BAY #62, MIAMI, FL, 33172
VELAZCO YONELY Secretary 9446 N.W. 13 ST., BAY #62, MIAMI, FL, 33172
VELAZCO YONELY Treasurer 9446 N.W. 13 ST., BAY #62, MIAMI, FL, 33172
VELAZCO YONELY Agent 9446 N.W. 13 ST., BAY #62, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08192900005 KTD MACHINERY & EQUIPMENT EXPIRED 2008-07-10 2013-12-31 - 9446 NW 13 STREET BAY 62, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 9446 N.W. 13 ST., BAY #62, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-03-24 9446 N.W. 13 ST., BAY #62, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 9446 N.W. 13 ST., BAY #62, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-03-24
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State