Search icon

MELTINI KITCHEN & BATH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MELTINI KITCHEN & BATH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELTINI KITCHEN & BATH CENTER, 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: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2012 (13 years ago)
Document Number: P06000024192
FEI/EIN Number 204176763

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

Address: 711 W. INDIANTOWN ROAD, C2, JUPITER, FL, 33458, US
Mail Address: 711 W. INDIANTOWN ROAD, C2, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
loukas george President 18795 129th Terrace North, Jupiter, FL, 33478
LOUKAS GEORGE Agent 18795 129th Terrace North, Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092371 MELTINI REMODELING ACTIVE 2020-07-30 2025-12-31 - 711 W INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 18795 129th Terrace North, Jupiter, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 711 W. INDIANTOWN ROAD, C2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-01-10 711 W. INDIANTOWN ROAD, C2, JUPITER, FL 33458 -
PENDING REINSTATEMENT 2012-07-26 - -
REINSTATEMENT 2012-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000379787 TERMINATED 1000000065225 22244 00104 2007-11-08 2027-11-21 $ 14,636.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57000
Current Approval Amount:
57000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57495.04

Date of last update: 01 May 2025

Sources: Florida Department of State