Search icon

FLORIDA CREATIVE KITCHEN DESIGNS CORP - Florida Company Profile

Company Details

Entity Name: FLORIDA CREATIVE KITCHEN DESIGNS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CREATIVE KITCHEN DESIGNS CORP 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: P09000063399
FEI/EIN Number 270625158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3925 NW 164TH ST, OPA LOCKA, FL, 33054, US
Mail Address: 3925 NW 164TH ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ADOLFO President 3925 NW 164TH ST, OPA LOCKA, FL, 33054
sanchez adolfo Sr. Agent 6220 W 21 CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 sanchez, adolfo, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 3925 NW 164TH ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-03-21 3925 NW 164TH ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 6220 W 21 CT, HIALEAH, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State