Search icon

KITCHENS BATHROOMS AND BEYOND, INC - Florida Company Profile

Company Details

Entity Name: KITCHENS BATHROOMS AND BEYOND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHENS BATHROOMS AND BEYOND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: P12000085674
FEI/EIN Number 61-1695630

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

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

Key Officers & Management

Name Role Address
MIRABAL RICHARD President 1660 Ne 123 st, NORTH MIAMI, FL, 33181
Mirabal Richard Agent 1660 Ne 123 st, NORTH MIAMI, FL, 33181

Fictitious Names

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 - 1851 DELAWARE PKWY, N, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-13 1660 Ne 123 st, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1660 Ne 123 st, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 1660 Ne 123 st, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Mirabal, Richard -
REINSTATEMENT 2015-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2175977407 2020-05-05 0455 PPP 13101 nw miami court, miami, FL, 33168
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33168-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15864.58
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State