Search icon

BAY AREA KITCHEN CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA KITCHEN CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA KITCHEN CABINETRY, 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000103220
FEI/EIN Number 201381765

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

Address: 501 W. BRANDON BOULEVARD, BRANDON, FL, 33511, US
Mail Address: 501 W. BRANDON BOULEVARD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDILE KENNETH J Director 501 BRANDON BOULEVARD, BRANDON, FL, 33511
MANDILE KENNETH J President 501 BRANDON BOULEVARD, BRANDON, FL, 33511
MANDILE KENNETH Agent 501 W. BRANDON BOULEVARD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-06-02 MANDILE, KENNETH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000838455 TERMINATED 1000000184063 HILLSBOROU 2010-08-06 2020-08-11 $ 2,533.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000096456 LAPSED 06-21218CC HILLSBOROUGH COUNTY FLORIDA 2007-04-02 2012-04-06 $6810.72 VERONICA HARRISON, 6921 N. 20TH ST., TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-04-29
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-12-18
ANNUAL REPORT 2005-06-02
Domestic Profit 2004-07-12

Date of last update: 01 May 2025

Sources: Florida Department of State