Search icon

ACCENT KITCHEN & BATH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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