Search icon

KBF RENOVATIONS, INC.

Company Details

Entity Name: KBF RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000073553
FEI/EIN Number 46-0866442
Address: 3531 Grand Blvd, New Port Richey, FL 34652
Mail Address: 3531 Grand Blvd, New Port Richey, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HUCKABY, RICHARD L Agent 3531 Grand Blvd, New Port Richey, FL 34652

President

Name Role Address
HUCKABY, RICHARD L President 3531 Grand Blvd, New Port Richey, FL 34652

Treasurer

Name Role Address
HUCKABY, RICHARD L Treasurer 3531 Grand Blvd, New Port Richey, FL 34652

Vice President

Name Role Address
WILSON, TOM Vice President 3531 Grand Blvd, New Port Richey, FL 34652

Secretary

Name Role Address
WILSON, TOM Secretary 3531 Grand Blvd, New Port Richey, FL 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037139 THE KITCHEN AND BATH FACTORY ACTIVE 2023-03-21 2028-12-31 No data 3531 GRAND BLVD, NEW PORT RICHEY, FL, 34652
G17000015348 THE KITCHEN AND BATH FACTORY EXPIRED 2017-02-10 2022-12-31 No data 5518 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 3531 Grand Blvd, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2021-01-29 3531 Grand Blvd, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2021-01-29 HUCKABY, RICHARD L No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3531 Grand Blvd, New Port Richey, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 23 Jan 2025

Sources: Florida Department of State