Search icon

KITCHEN & BATH SHOWCASE, INC.

Company Details

Entity Name: KITCHEN & BATH SHOWCASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2005 (20 years ago)
Document Number: P05000081634
FEI/EIN Number 202878807
Address: 4333 118TH AVENUE N, CLEARWATER, FL, 33762
Mail Address: 4333 118TH AVENUE N, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ELDER ROBERT F Agent 4333 118TH AVENUE N, CLEARWATER, FL, 33762

President

Name Role Address
ELDER ROBERT F President 4333 118TH AVENUE N, CLEARWATER, FL, 33762

Treasurer

Name Role Address
ELDER ROBERT F Treasurer 4333 118TH AVENUE N, CLEARWATER, FL, 33762

Vice President

Name Role Address
Elder Taylor Vice President 4333 118TH AVENUE N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070325 KBS FABRICATION ACTIVE 2024-06-05 2029-12-31 No data 4333 118TH AVENUE N, CLEARWATER, FL, 33762
G17000072824 KITCHEN, BATH, FLOORS AND MORE ACTIVE 2017-07-06 2027-12-31 No data 4333 118TH AVENUE N, CLEARWATER, FL, 33762
G13000050434 KBS FABRICATION EXPIRED 2013-05-30 2018-12-31 No data 4333 118TH AVENUE N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 4333 118TH AVENUE N, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2008-04-21 4333 118TH AVENUE N, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 4333 118TH AVENUE N, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State