Search icon

SOUTH FLORIDA KITCHEN & BATH DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA KITCHEN & BATH DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA KITCHEN & BATH DESIGNS, 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: 05 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000097559
FEI/EIN Number 200233269

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

Address: 250 NE 3RD AVE, #318, DELRAY BEACH, FL, 33444
Mail Address: 250 NE 3RD AVE, #318, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINSLOE THOMAS President 1109 LITTLE HARBOR DRIVE, DEERFIELD BEACH, FL, 33441
KINSLOE THOMAS G Agent 1109 LITTLE HARBOR DRIVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 250 NE 3RD AVE, #318, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2009-08-03 250 NE 3RD AVE, #318, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000060389 TERMINATED 06-1142 CACE 12 17TH JUDICIAL CIRCUIT 2006-03-20 2011-03-24 $34646.36 NICKI GOLDSTEIN, 150 EAST 18TH STREET, #2D, NEW YORK, NY 01003-2443

Documents

Name Date
CORAPREIWP 2009-08-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State