Search icon

OUTDOOR KITCHENS BY DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: OUTDOOR KITCHENS BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTDOOR KITCHENS BY DESIGN, 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: 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: 20 Dec 2004 (20 years ago)
Document Number: P04000170035
FEI/EIN Number 522447131

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

Address: 688-B KINGSLEY AVENUE, ORANGE PARK, FL, 32073
Mail Address: P.O. BOX 1585, ORANGE PARK, FL, 32267
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MARK S President 688-B KINGSLEY AVENUE, ORANGE PARK, FL, 32073
EWELL THOMAS Director 688-B KINGSLEY AVENUE, ORANGE PARK, FL, 32073
BORDEN BRIAN K Agent 5132 Springhaven Rd, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005446 DESIGNS BY MARK ALLEN EXPIRED 2011-01-11 2016-12-31 - P.O. BOX 1585, ORANGE PARK, FL, 32067
G11000005409 RIONI BY DESIGN EXPIRED 2011-01-11 2016-12-31 - P.O. BOX 1585, ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 5132 Springhaven Rd, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 688-B KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2010-05-01 BORDEN, BRIAN K -
CHANGE OF MAILING ADDRESS 2007-08-09 688-B KINGSLEY AVENUE, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000490340 TERMINATED 1000000833647 CLAY 2019-07-12 2039-07-17 $ 3,853.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000491779 TERMINATED 1000000789187 CLAY 2018-07-05 2038-07-11 $ 7,338.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000251891 TERMINATED 1000000583440 CLAY 2014-02-19 2034-03-04 $ 3,577.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000818883 TERMINATED 1000000401485 CLAY 2012-10-24 2032-10-31 $ 3,724.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000708144 TERMINATED 1000000234796 CLAY 2011-10-24 2031-11-02 $ 3,520.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State