Search icon

MAIN STREET KITCHEN & BATH, INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET KITCHEN & BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET KITCHEN & BATH, 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: 29 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000156581
FEI/EIN Number 861117727

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

Address: 504 MAIN ST., CRESTVIEW, FL, 32536
Mail Address: 504 MAIN STREET, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER DAVID J President 5255 GRIFFITH MILL ROAD, BAKER, FL, 32531
PARKER DAVID J Vice President 5255 GRIFFITH MILL ROAD, BAKER, FL, 32531
PARKER DAVID J Secretary 5255 GRIFFITH MILL ROAD, BAKER, FL, 32531
PARKER DAVID J Treasurer 5255 GRIFFITH MILL ROAD, BAKER, FL, 32531
PARKER DAVID J Agent 5255 GRIFFITH MILL ROAD, BAKER, FL, 32531

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-19 - -
CHANGE OF MAILING ADDRESS 2006-10-19 504 MAIN ST., CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-19 5255 GRIFFITH MILL ROAD, BAKER, FL 32531 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-08-15 MAIN STREET KITCHEN & BATH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900019583 LAPSED 07CC3044 CTY CRT OKALOOSA CTY FL 2007-10-15 2012-12-24 $9069.35 R. H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2007-01-22
REINSTATEMENT 2006-10-19
Name Change 2005-08-15
ANNUAL REPORT 2005-07-27
Domestic Profit 2004-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State