Entity Name: | URBAN KITCHEN AND BATH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URBAN KITCHEN AND 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: |
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: | 31 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2018 (7 years ago) |
Document Number: | P09000029153 |
FEI/EIN Number |
800380112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Cleveland Street, Suite 352, Clearwater, FL, 33755, US |
Mail Address: | 600 Cleveland Street, Suite 352, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNELSON JERED W | President | 600 Cleveland Street, Clearwater, FL, 33755 |
SNELSON JERED W | Agent | 600 Cleveland Street, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 600 Cleveland Street, Suite 352, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 600 Cleveland Street, Suite 352, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 600 Cleveland Street, Suite 352, Clearwater, FL 33755 | - |
REINSTATEMENT | 2018-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | SNELSON, JERED W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000268302 | TERMINATED | 1000000742133 | PINELLAS | 2017-05-02 | 2027-05-11 | $ 474.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000237513 | TERMINATED | 1000000740802 | PINELLAS | 2017-04-21 | 2027-04-26 | $ 196.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000868082 | ACTIVE | 1000000627048 | PINELLAS | 2014-05-14 | 2034-08-01 | $ 502.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000868074 | LAPSED | 1000000627047 | PINELLAS | 2014-05-14 | 2024-08-01 | $ 1,017.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001351858 | TERMINATED | 1000000522521 | PINELLAS | 2013-08-23 | 2033-09-05 | $ 485.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
J13000277815 | TERMINATED | 1000000468094 | PINELLAS | 2013-01-24 | 2023-01-30 | $ 379.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000257520 | TERMINATED | 1000000261918 | PINELLAS | 2012-03-30 | 2032-04-06 | $ 1,068.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000257561 | TERMINATED | 1000000261923 | PINELLAS | 2012-03-30 | 2022-04-06 | $ 1,111.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-09-18 |
REINSTATEMENT | 2016-04-05 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State