Search icon

FLORIDA KITCHEN & BATH DESIGNS, INC.

Company Details

Entity Name: FLORIDA KITCHEN & BATH DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000134325
FEI/EIN Number 320099184
Address: 2117 S. FLORIDA AVE., LAKELAND, FL, 33803
Mail Address: 2117 S. FLORIDA AVE., LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGES PATRICIA A Agent 2117 S. FLORIDA AVE., LAKELAND, FL, 33803

Director

Name Role Address
BRIDGES GLENN D Director 2117 S. FLORIDA AVE, LAKELAND, FL, 33803
BRIDGES PATRICIA Director 2117 S. FLORIDA AVE., LAKELAND, FL, 33803

President

Name Role Address
BRIDGES GLENN D President 2117 S. FLORIDA AVE, LAKELAND, FL, 33803

Treasurer

Name Role Address
BRIDGES GLENN D Treasurer 2117 S. FLORIDA AVE, LAKELAND, FL, 33803

Vice President

Name Role Address
BRIDGES PATRICIA Vice President 2117 S. FLORIDA AVE., LAKELAND, FL, 33803

Secretary

Name Role Address
BRIDGES PATRICIA Secretary 2117 S. FLORIDA AVE., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 2117 S. FLORIDA AVE., LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2012-01-09 2117 S. FLORIDA AVE., LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2012-01-09 BRIDGES, PATRICIA A No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 2117 S. FLORIDA AVE., LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364842 ACTIVE 1000000997587 POLK 2024-06-07 2044-06-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000469993 ACTIVE 1000000901159 POLK 2021-09-08 2041-09-15 $ 8,193.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000395620 ACTIVE 1000000868866 POLK 2020-11-25 2040-12-09 $ 4,200.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000712474 TERMINATED 1000000396127 POLK 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169857305 2020-04-30 0455 PPP 2117 S FLORIDA AVE, LAKELAND, FL, 33803-7224
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3535
Loan Approval Amount (current) 3535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-7224
Project Congressional District FL-15
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3564.05
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State