Search icon

UNIQUE KITCHEN & BATH INC.

Company Details

Entity Name: UNIQUE KITCHEN & BATH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000067620
FEI/EIN Number 273280239
Address: 2398 63RD AVE E, BRADENTON, FL, 34203, US
Mail Address: 2398 63RD AVE E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
XIE YANG Agent 2398 63RD AVE E, BRADENTON, FL, 34203

President

Name Role Address
XIE CHUN SHUI President 2398 63RD AVE E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138802 UNITED KITCHEN & BATH EXPIRED 2017-12-19 2022-12-31 No data 2398 63RD AVE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2017-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-17 XIE, YANG No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000466658 ACTIVE 18-155-D3 LEON COURT 2022-08-19 2027-10-05 $2,427.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000189096 TERMINATED 1000000885959 MANATEE 2021-04-19 2041-04-21 $ 7,274.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2019-04-10
ANNUAL REPORT 2018-04-23
Amendment 2017-11-17
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-12-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State