Search icon

KITCHEN UPDATE, INC. - Florida Company Profile

Company Details

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

KITCHEN UPDATE, 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: 26 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000083603
FEI/EIN Number 341997434

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

Address: 2078 CALMET STREET, CLEARWATER, FL, 33765
Mail Address: 2078 CALMET STREET, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS THOMAS W President 2078 CALMET STREET, CLEARWATER, FL, 33765
MEYERS THOMAS W Director 2078 CALMET STREET, CLEARWATER, FL, 33765
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-02 2078 CALMET STREET, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-02 2078 CALMET STREET, CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-05-09 - -
CANCEL ADM DISS/REV 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-10-02
Amendment 2008-05-09
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-11-27
ANNUAL REPORT 2005-03-18
Domestic Profit 2004-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State