Search icon

KITCHEN FLOOR AND BATH, INC.

Company Details

Entity Name: KITCHEN FLOOR AND BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P10000022248
FEI/EIN Number 272102868
Address: 4508 N. UNIVERSITY DRV., LAUDERHILL, FL, 33351, US
Mail Address: 11749 NW 1st Court, Coral Springs, FL, 33071, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ALSTON A Agent 4508 N. University Drive, Lauderhill, FL, 33351

Director

Name Role Address
SMITH ALSTON A Director 7794 Indigo St, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 4508 N. UNIVERSITY DRV., LAUDERHILL, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-03-09 4508 N. UNIVERSITY DRV., LAUDERHILL, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4508 N. University Drive, Lauderhill, FL 33351 No data
AMENDMENT 2017-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-10 SMITH, ALSTON A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000136185 TERMINATED 1000000421880 BROWARD 2013-01-11 2033-01-16 $ 4,310.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000485685 TERMINATED 1000000226024 BROWARD 2011-07-15 2031-08-03 $ 1,070.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-09
Amendment 2017-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776928506 2021-03-06 0455 PPS 4761 N University Dr, Lauderhill, FL, 33351-5743
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149011
Loan Approval Amount (current) 149011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5743
Project Congressional District FL-20
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150117.36
Forgiveness Paid Date 2021-12-09
4681337808 2020-05-28 0455 PPP 4761 North University Drive, Lauderhill, FL, 33351-5743
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5743
Project Congressional District FL-20
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37963.36
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State