Search icon

A TO Z KITCHEN & BATH GALLERY, CORP - Florida Company Profile

Company Details

Entity Name: A TO Z KITCHEN & BATH GALLERY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z KITCHEN & BATH GALLERY, CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: P04000072506
FEI/EIN Number 201325867

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

Address: 20911 Johnson Street, Bay 131, Pembroke Pines, FL, 33029, US
Mail Address: 20911 Johnson Street, Bay 131, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petersen Waldo RJr. President 20911 Johnson Street, Pembroke Pines, FL, 33029
Petersen Waldo RJr. Agent 18331 Pines Blvd, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 20911 Johnson Street, Bay 131, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-03-16 20911 Johnson Street, Bay 131, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Petersen, Waldo R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 18331 Pines Blvd, #210, Pembroke Pines, FL 33029 -
AMENDMENT 2015-10-30 - -
AMENDMENT 2014-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000540149 LAPSED 12-5566 COSO (61) COUNTY, BROWARD COUNTY, FL 2012-07-23 2017-08-08 $6,377.75 DAL-TILE DISTRIBUTION, INC., 8788 N.W. 27TH STREET, MIAMI, FL 33172
J12000432461 TERMINATED 1000000273830 BROWARD 2012-04-24 2032-05-23 $ 502.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
Amendment 2015-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State