Search icon

CREATIVE KITCHEN & BATH DESIGNS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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