Entity Name: | ACCENT KITCHEN & BATH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCENT 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: |
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: | 01 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2023 (2 years ago) |
Document Number: | P09000056839 |
FEI/EIN Number |
800435164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2209 NW 8th TER, Cape Coral, FL, 33993, US |
Mail Address: | 2209 NW 8th TER, Cape Coral, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Paul | President | 2209 NW 8th TER, Cape Coral, FL, 33993 |
Garcia Paul | Agent | 2209 NW 8th TER, Cape Coral, FL, 33993 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124160 | THE COASTAL CLOSET COMPANY | EXPIRED | 2019-11-20 | 2024-12-31 | - | 6361 METRO PLANTATION RD UNIT B, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 2209 NW 8th TER, Cape Coral, FL 33993 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-24 | 2209 NW 8th TER, Cape Coral, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 2209 NW 8th TER, Cape Coral, FL 33993 | - |
REINSTATEMENT | 2023-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-02 | Garcia, Paul | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2010-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000474736 | ACTIVE | 1000000752492 | LEE | 2017-08-07 | 2027-08-16 | $ 1,604.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000474751 | ACTIVE | 1000000752501 | LEE | 2017-08-07 | 2037-08-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000379083 | LAPSED | 16-CA-1597 | COLLIER COUNTY CIRCUIT COURT | 2017-06-29 | 2022-06-30 | $75,456.00 | LYDIA CRONIN, 410 FLAGSHIP DRIVE, 1203, NAPLES, FL 34108 |
J12001098717 | TERMINATED | 1000000399911 | LEE | 2012-11-21 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12001095507 | TERMINATED | 1000000390285 | LEE | 2012-11-19 | 2032-12-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-24 |
REINSTATEMENT | 2023-05-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-11-02 |
Off/Dir Resignation | 2017-02-10 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State