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