Search icon

URBAN KITCHEN AND BATH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SNELSON JERED W President 600 Cleveland Street, Clearwater, FL, 33755
SNELSON JERED W Agent 600 Cleveland Street, Clearwater, FL, 33755

Events

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 - -

Debts

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

Documents

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