Search icon

ST. AUGUSTINE KITCHEN & BATH, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE KITCHEN & BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. AUGUSTINE KITCHEN & BATH, 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: 19 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000094058
FEI/EIN Number 46-4156293

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

Address: 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086, US
Mail Address: 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTROS DAVID President 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086
Boutros David Agent 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 Boutros, David -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2020-05-26 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000085841 ACTIVE CA-19-0120 SEVENTH JUDICIAL CIRCUIT 2020-02-06 2025-02-11 $93788.28 CENTERSTATE BANK OF FLORIDA, N.A., 1234 KING STREET, JACKSONVILLE, FLORIDA 32204

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-26
Reg. Agent Resignation 2018-07-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339995037 0419700 2014-10-09 215 WEST DAVIS INDUSTRIAL DR., SAINT AUGUSTINE, FL, 32086
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-10-20
Emphasis L: HINOISE, N: SILICA, P: SILICA
Case Closed 2015-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2014-12-19
Abatement Due Date 2015-02-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a. On or about October 09, 2014, at the fabrication shop, one employee was required to wear a 3M N95 respirator or a 3M negative pressure respirator while polishing granite countertops and the employer had not established a written respiratory protection program with worksite-specific procedures: 1. The employer did not have a written program; 2. The employer did not have procedures for selecting respirators for use in the workplace; 3. The employer did not provide medical evaluation to determine the employee's ability to use a respirator; 4. The employer did not provide fit testing; 5. The employer did not provide procedures and schedules for cleaning, disinfecting, storing and maintaining respirators.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-12-19
Abatement Due Date 2015-02-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. On or about November 09, 2014, at the fabrication shop, employees were potentially exposed to hazardous materials such as but not limited to silica dust, acetone, adhesives, and wax. The employer had not developed nor implemented a written hazard communication program.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2014-12-19
Abatement Due Date 2015-02-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a. On or about November 09, 2014, the employer did not provide the information and training on the new label elements and the new Safety Data Sheet format to employees who had exposure to hazardous materials such as but not limited to silica, acetone, adhesives, and wax.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065297305 2020-04-29 0491 PPP 2630 Us South, St. Augustine, FL, 32086-6191
Loan Status Date 2023-04-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222475
Loan Approval Amount (current) 222475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Augustine, SAINT JOHNS, FL, 32086-6191
Project Congressional District FL-05
Number of Employees 23
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112669.01
Forgiveness Paid Date 2021-10-12
8238808306 2021-01-29 0491 PPS 2630 US Highway 1 S, St Augustine, FL, 32086-6191
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146250
Loan Approval Amount (current) 82394.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-6191
Project Congressional District FL-05
Number of Employees 22
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83497.96
Forgiveness Paid Date 2022-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State