Search icon

A. & M. KITCHEN & BATH INC. - Florida Company Profile

Company Details

Entity Name: A. & M. KITCHEN & BATH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. & M. KITCHEN & BATH 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: 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: 23 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000041356
FEI/EIN Number 262515515

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

Address: 2565 NW 107TH AVE, MIAMI, FL, 33172
Mail Address: 2565 NW 107TH AVE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAN ALEXANDER President 7221 SW 56TH STREET, MIAMI, FL, 33155
FERRAN ALEXANDER Director 7221 SW 56TH STREET, MIAMI, FL, 33155
FERRAN MAYDOLLE Vice President 7221 SW 56TH STREET, MIAMI, FL, 33155
FERRAN MAYDOLLE Director 7221 SW 56TH STREET, MIAMI, FL, 33155
FERRAN ALEXANDER Agent 7221 SW 56TH STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900269 HOME IMPROVEMENT DEPOT KITCHEN EXPIRED 2008-05-08 2013-12-31 - 2565 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234388 ACTIVE 1000000260219 DADE 2012-03-22 2032-03-28 $ 5,605.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000019748 ACTIVE 1000000245431 DADE 2012-01-03 2032-01-11 $ 1,613.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000800800 ACTIVE 1000000242537 DADE 2011-12-01 2031-12-07 $ 3,380.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000494430 TERMINATED 1000000227417 DADE 2011-07-27 2031-08-03 $ 10,748.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000782471 TERMINATED 1000000181688 DADE 2010-07-19 2020-07-21 $ 667.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000782430 TERMINATED 1000000181681 DADE 2010-07-19 2030-07-21 $ 11,861.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000589603 TERMINATED 1000000167999 DADE 2010-04-07 2030-05-19 $ 19,254.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State