Search icon

KITCHEN FRONTS AND BATH OF FLORIDA, INC.

Company Details

Entity Name: KITCHEN FRONTS AND BATH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000167889
FEI/EIN Number 731734266
Address: 1706 COSTA DEL SOL, BOCA RATON, FL, 33432
Mail Address: 1706 COSTA DEL SOL, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FILINGS, INC. Agent

President

Name Role Address
SCHWARTZ PAUL President 1706 COSTA DEL SOL, BOCA RATON, FL, 33432

Director

Name Role Address
SCHWARTZ PAUL Director 1706 COSTA DEL SOL, BOCA RATON, FL, 33432
SCHWARTZ JANICE Director 1706 COSTA DEL SOL, BOCA RATON, FL, 33432

Secretary

Name Role Address
SCHWARTZ JANICE Secretary 1706 COSTA DEL SOL, BOCA RATON, FL, 33432

Treasurer

Name Role Address
SCHWARTZ JANICE Treasurer 1706 COSTA DEL SOL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2006-04-21 KITCHEN FRONTS AND BATH OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 1706 COSTA DEL SOL, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2006-03-17 1706 COSTA DEL SOL, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002581 LAPSED 07-027346 CACE 11 BROWARD CTY CIRCUIT CRT CIV 2008-01-07 2013-02-15 $80835.84 SPECIALTY CJM, INC. F/K/A SPECIALTY SUPPLIES, INC., 3410 PARK CENTRAL BOULEVARD, NORTH, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2007-04-26
Name Change 2006-04-21
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-12-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State