Search icon

KITCHEN 845, INC. - Florida Company Profile

Company Details

Entity Name: KITCHEN 845, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN 845, 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: 04 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000097012
FEI/EIN Number 200207345

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

Address: 845 VANDERBILT BEACH ROAD, NAPLES, FL, 34108
Mail Address: 845 VANDERBILT BEACH ROAD, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERG DAVID President 845 VANDERBILT BEACH ROAD, NAPLES, FL, 34108
WEINBERG DAVID Secretary 845 VANDERBILT BEACH ROAD, NAPLES, FL, 34108
TAX FINANCIAL STRATEGISTS, LLC Agent 28089 VANDERBILT DR., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 28089 VANDERBILT DR., SUITE 201, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2009-04-30 TAX FINANCIAL STRATEGISTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 845 VANDERBILT BEACH ROAD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2005-05-09 845 VANDERBILT BEACH ROAD, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000736360 TERMINATED 1000000178353 COLLIER 2010-06-25 2020-07-07 $ 2,467.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001069995 TERMINATED 1000000115479 4437 0632 2009-03-20 2029-04-01 $ 9,602.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000404393 TERMINATED 1000000090163 4403 0543 2008-10-23 2028-11-19 $ 3,427.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000132562 TERMINATED 1000000090163 4403 0543 2008-10-23 2029-01-22 $ 3,450.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000369362 TERMINATED 1000000090163 4403 0543 2008-10-23 2029-01-28 $ 3,450.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000099427 TERMINATED 1000000039502 4165 1690 2007-01-05 2027-04-11 $ 1,225.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State