Entity Name: | KITCHENS BATHROOMS AND BEYOND, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Sep 2015 (9 years ago) |
Document Number: | P12000085674 |
FEI/EIN Number | 61-1695630 |
Address: | 1660 Ne 123 st, NORTH MIAMI, FL, 33181, US |
Mail Address: | 18133 Cheyenne Avenue, port charlotte, FL, 33954, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mirabal Richard | Agent | 1660 Ne 123 st, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
MIRABAL RICHARD | President | 1660 Ne 123 st, NORTH MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000118766 | ALL DADE GENERAL CONSTRUCTION, INC, | ACTIVE | 2022-09-20 | 2027-12-31 | No data | 1851 DELAWARE PKWY, N, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-13 | 1660 Ne 123 st, NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 1660 Ne 123 st, NORTH MIAMI, FL 33181 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 1660 Ne 123 st, NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | Mirabal, Richard | No data |
REINSTATEMENT | 2015-09-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000320547 | ACTIVE | 23-2582-CO | COUNTY COURT OF PINELLAS CTY | 2024-02-26 | 2029-05-29 | $15,737.43 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-13 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State