Search icon

KITCHEN & BATH SOLUTIONS CCM, INC.

Company Details

Entity Name: KITCHEN & BATH SOLUTIONS CCM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000074392
FEI/EIN Number 270887658
Address: 3620 NW 97TH BLVD, GAINESVILLE, FL, 32606
Mail Address: 3620 NW 97TH BLVD, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DUBE CARL President 3620 NW 97th Blvd., Gainesville, FL, 32606

Secretary

Name Role Address
DUBE CARL Secretary 3620 NW 97th Blvd., Gainesville, FL, 32606

Treasurer

Name Role Address
DUBE CARL Treasurer 3620 NW 97th Blvd., Gainesville, FL, 32606

Director

Name Role Address
DUBE CARL Director 3620 NW 97th Blvd., Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-26 3620 NW 97TH BLVD, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 3620 NW 97TH BLVD, GAINESVILLE, FL 32606 No data
AMENDMENT 2010-03-18 No data No data
AMENDMENT 2009-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000177277 ACTIVE 1000000818180 ALACHUA 2019-03-01 2039-03-06 $ 1,203.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
Amendment 2010-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State