Search icon

DT KITCHEN & INSTALLATIONS INC. - Florida Company Profile

Company Details

Entity Name: DT KITCHEN & INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DT KITCHEN & INSTALLATIONS 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: 07 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2009 (16 years ago)
Document Number: P07000030205
FEI/EIN Number 208606239

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

Address: 1819 NW EMBERS TER, CAPE CORAL, FL, 33993, US
Mail Address: 1819 NW EMBERS TER, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DIOSBANIS President 1819 NW EMBERS TER, CAPE CORAL, FL, 33993
ALVAREZ LEONOR Vice President 1819 NW EMBERS TER, CAPE CORAL, FL, 33993
ALVAREZ DIOSBANIS Agent 1819 NW EMBERS TER, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1819 NW EMBERS TER, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2022-04-07 1819 NW EMBERS TER, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2022-04-07 ALVAREZ, DIOSBANIS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1819 NW EMBERS TER, CAPE CORAL, FL 33993 -
CANCEL ADM DISS/REV 2009-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State