Entity Name: | CREATIVE KITCHEN & BATH DESIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE KITCHEN & BATH DESIGNS INC. 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: | 13 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2024 (a year ago) |
Document Number: | P10000083813 |
FEI/EIN Number |
383822113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4212 Davis Rd, Palm Springs, FL, 33461, US |
Mail Address: | 3809 Wyatt St, 3809 Wyatt St, Fayetteville, NC, 28304, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLURG ANDREW L | President | 4212 Davis Rd, Palm Springs, FL, 33461 |
MCCLURG ANDREW L | Agent | 4212 Davis Rd, Palm Springs, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4212 Davis Rd, Palm Springs, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 4212 Davis Rd, Palm Springs, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4212 Davis Rd, Palm Springs, FL 33461 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State