Entity Name: | T.C.B. KITCHENS & BATHROOMS PLUS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P07000114399 |
FEI/EIN Number | 261252403 |
Address: | 101 hibiscus ave, bunnell, FL, 33110, US |
Mail Address: | 12 woodlyn lane, PALM COAST, FL, 32164, US |
ZIP code: | 33110 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAHS TIMOTHY C | Agent | 12 woodlyn lane, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
BRAHS TIMOTHY C | President | 21 woodlyn lane, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-19 | 101 hibiscus ave, bunnell, FL 33110 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 101 hibiscus ave, bunnell, FL 33110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 12 woodlyn lane, PALM COAST, FL 32164 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001139053 | TERMINATED | 1000000636484 | FLAGLER | 2014-07-08 | 2034-12-17 | $ 4,837.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-03-10 |
Domestic Profit | 2007-10-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State