Search icon

FLORIDA KITCHEN DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KITCHEN DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KITCHEN DISTRIBUTORS, 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: 21 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000059409
FEI/EIN Number 202998985

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

Address: 669 WEST 26TH STREET, HIALEAH, FL, 33010, US
Mail Address: 669 WEST 26TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA YILIAM M President 669 WEST 26TH STREET, HIALEAH, FL, 33010
PENA YILIAM M Director 669 WEST 26TH STREET, HIALEAH, FL, 33010
PENA YILIAM M Agent 669 WEST 26TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-15 669 WEST 26TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2005-06-15 669 WEST 26TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2005-06-15 PENA, YILIAM M -
REGISTERED AGENT ADDRESS CHANGED 2005-06-15 669 WEST 26TH STREET, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2005-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-03-24
Amendment 2005-06-16
REINSTATEMENT 2005-06-15
Domestic Profit 2003-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101158376 0420600 1988-08-16 2818 MAIN AVE., LAKELAND, FL, 33801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-12-20
Case Closed 1989-04-13

Related Activity

Type Complaint
Activity Nr 72468713
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1989-01-09
Abatement Due Date 1989-01-23
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1989-01-09
Abatement Due Date 1989-01-23
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1989-01-09
Abatement Due Date 1989-02-11
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-01-09
Abatement Due Date 1989-01-23
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-01-09
Abatement Due Date 1989-01-23
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-01-09
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-09
Abatement Due Date 1989-01-23
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-01-09
Abatement Due Date 1989-02-11
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-01-09
Abatement Due Date 1989-01-23
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-01-09
Abatement Due Date 1989-01-17
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-01-09
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 2
14003974 0420600 1977-06-13 408 OAK AVENUE, Highland City, FL, 33846
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1977-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-15
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-15
Abatement Due Date 1977-06-20
Nr Instances 1
14002711 0420600 1976-02-25 RTE 5 BOX 575 US 98 EAST, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1976-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1976-03-03
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State