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 |
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 |
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 | - | - |
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 |
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