Search icon

CENTRAL FLORIDA KITCHEN & BATH SURFACES INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA KITCHEN & BATH SURFACES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA KITCHEN & BATH SURFACES 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: 23 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: P07000025065
FEI/EIN Number 208462071

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

Mail Address: P.O. BOX 137, SUMMERFIELD, FL, 34492
Address: 2800 SE 62nd Street, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEDA DECNIS O President 3900 SE 120th St., BELLEVIEW, FL, 34420
VILLEDA DECNIS O Agent 2800 SE 62nd Street, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2800 SE 62nd Street, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 2800 SE 62nd Street, Ocala, FL 34480 -
AMENDMENT 2012-01-18 - -
NAME CHANGE AMENDMENT 2011-08-09 CENTRAL FLORIDA KITCHEN & BATH SURFACES INC. -
CANCEL ADM DISS/REV 2009-08-10 - -
CHANGE OF MAILING ADDRESS 2009-08-10 2800 SE 62nd Street, Ocala, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000355592 TERMINATED 18-CC-20489 THIRTEENTH JUDICIL CIRCUIT 2018-09-20 2024-05-22 $13,792.32 STONE STORE, LLC, 4021 W WATERS AVE, SUITE A, TAMPA FLORIDA
J13000549064 TERMINATED 1000000477975 SUMTER 2013-02-27 2023-03-06 $ 509.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State