Entity Name: | KBW HOME DESIGN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Oct 2024 (3 months ago) |
Document Number: | P11000094457 |
FEI/EIN Number | 45-5327016 |
Address: | 10462 W. ATLANTIC BLVD, CORA L SPRINGS, FL, 33071, US |
Mail Address: | 10462 W. ATLANTIC BLVD, CORA L SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steven N. Tsangaris, Esq. Tsangaris Law Gr | Agent | 368 Bridle Path Way, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Frybergh Jason | President | 610 S MILITARY TRL, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
FRYBERGH JASON F | Vice President | 610 S. Military TRL, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000071886 | KBW HOME DESIGN CENTER | ACTIVE | 2016-07-20 | 2026-12-31 | No data | 610 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 |
G12000047391 | SINKS & FAUCETS | EXPIRED | 2012-05-22 | 2017-12-31 | No data | 8055 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 10462 W. ATLANTIC BLVD, CORA L SPRINGS, FL 33071 | No data |
AMENDMENT AND NAME CHANGE | 2024-10-28 | KBW HOME DESIGN CENTER, INC. | No data |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 10462 W. ATLANTIC BLVD, CORA L SPRINGS, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 368 Bridle Path Way, Tarpon Springs, FL 34688 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Steven N. Tsangaris, Esq. Tsangaris Law Group, PL | No data |
NAME CHANGE AMENDMENT | 2020-12-30 | BATHLOGIC.COM CORP. | No data |
AMENDMENT AND NAME CHANGE | 2012-05-04 | KITCHEN BATH WAREHOUSE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000259258 | TERMINATED | 1000000584763 | BROWARD | 2014-02-20 | 2034-03-04 | $ 324.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment and Name Change | 2024-10-28 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-18 |
Name Change | 2020-12-30 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State