Search icon

DT KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: DT KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DT KITCHENS, 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000009698
FEI/EIN Number 46-1938659

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

Address: 8445 S. US 1, PORT ST LUCIE, FL, 34952
Mail Address: 8445 S. US 1, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNO ANTHONY President 6620 NW RODIN COURT, PORT ST LUCIE, FL, 34983
OLIVER DOUGLAS Vice President 141 SE LAKEHURST DRIVE, PORT ST LUCIE, FL, 34983
RENNO ANTHONY Secretary 6620 NW RODIN COURT, PORT ST LUCIE, FL, 34983
RENNO ANTHONY Treasurer 6620 NW RODIN COURT, PORT ST LUCIE, FL, 34983
RENNO ANTHONY Agent 8445 S. US 1, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044165 THOSE KITCHEN GUYS, LLC EXPIRED 2013-05-08 2018-12-31 - 8445 S. US 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State