Search icon

KITCHEN BUILDER & DESIGN, INC - Florida Company Profile

Company Details

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

KITCHEN BUILDER & 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000067257
FEI/EIN Number 200061428

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

Address: 2077 WEST 62 STREET, HIALEAH, FL, 33016, US
Mail Address: 6000 ADRIACTIC WAY, WEST PALM BEACH, FL, 33413, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE R President 6000 ADRIACTIC WAY, WEST PALM BEACH, FL, 33413
PEREZ JORGE R Agent 6000 ADRIACTIC WAY, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2077 WEST 62 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-05-22 2077 WEST 62 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-05-22 PEREZ, JORGE R -
REGISTERED AGENT ADDRESS CHANGED 2006-05-22 6000 ADRIACTIC WAY, WEST PALM BEACH, FL 33413 -

Documents

Name Date
Off/Dir Resignation 2010-10-19
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-19
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-12-02
ANNUAL REPORT 2004-03-12
Domestic Profit 2003-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State