Search icon

AMERICAN WALK-IN BATH TUBS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN WALK-IN BATH TUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN WALK-IN BATH TUBS, 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000085487
Address: 225 SOUTH 21 AVE, HOLLYWOOD, FL, 33020
Mail Address: 225 SOUTH 21 AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG JEFFREY President 225 S. 21 AVENUE, HOLLYWOOD, FL, 33020
GOLDBERG JEFFREY Agent 225 SOUTH 21 AVE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900384 THE ORIGINAL AMERICAN WALK-IN BATHTUBS EXPIRED 2009-02-25 2014-12-31 - 17971 BISCAYNE BLVD. SUITE 207, MIAMI, FL, 33160
G09048900499 THE ORIGINAL AMERICAN WALK-IN BATHTUB EXPIRED 2009-02-17 2014-12-31 - 17971 BISCAYNE BLVD. STE. 207, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-06 - -
REGISTERED AGENT NAME CHANGED 2008-10-06 GOLDBERG, JEFFREY -

Documents

Name Date
Amendment 2008-10-06
Domestic Profit 2008-09-17

Date of last update: 03 May 2025

Sources: Florida Department of State