Search icon

ST. AUGUSTINE KITCHEN & BATH, INC.

Company Details

Entity Name: ST. AUGUSTINE KITCHEN & BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000094058
FEI/EIN Number 46-4156293
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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-15 Boutros, David No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2020-05-26 2630 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State