Search icon

KITCHEN, BATH & CLOSET DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: KITCHEN, BATH & CLOSET DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN, BATH & CLOSET DESIGN, 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: 23 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000038258
FEI/EIN Number 45-5175163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3304 South Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
Mail Address: 3304 South Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rudderow Thomas W President 2300 CRESCENT RIDGE RD, DAYTONA BEACH, FL, 32118
Jones David D Vice President 2243 S. Peninsula Drive, Daytona Beach, FL, 32118
Jones David D President 2243 S. Peninsula Drive, Daytona Beach, FL, 32118
RUDDEROW THOMAS Agent 2300 CRESCENT RIDGE RD, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124474 KITCHENS BY THE SEA EXPIRED 2013-12-19 2018-12-31 - 3304 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 3304 South Atlantic Avenue, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2016-02-05 3304 South Atlantic Avenue, Daytona Beach Shores, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-03
Domestic Profit 2012-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State