Search icon

KITCHEN AND BATHROOM COLLECTION CORP. - Florida Company Profile

Company Details

Entity Name: KITCHEN AND BATHROOM COLLECTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN AND BATHROOM COLLECTION CORP. 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000050691
FEI/EIN Number 204737246

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

Address: 5728 S.W. 69TH AVE., MIAMI, FL, 33143
Mail Address: 5728 SW 69TH AVE., MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABAL RICHARD President 5728 SW 69TH AVENUE, MIAMI, FL, 33143
MIRABAL RICHARD Director 5728 SW 69TH AVENUE, MIAMI, FL, 33143
MIRABAL RAQUEL Vice President 5728 SW 69TH AVENUE, MIAMI, FL, 33143
MIRABAL RICHARD Agent 5728 SW 69TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-15 5728 S.W. 69TH AVE., MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-06-15 5728 S.W. 69TH AVE., MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000037740 ACTIVE 1000000246658 DADE 2012-01-11 2032-01-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-02-12
REINSTATEMENT 2008-01-07
Domestic Profit 2006-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State