Search icon

BRADENTON KITCHEN AND BATH INC

Company Details

Entity Name: BRADENTON KITCHEN AND BATH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2024 (4 months ago)
Document Number: P13000095449
FEI/EIN Number 46-4187590
Address: 7604 CORTEZ RD W, UNIT 7, BRADENTON, FL, 34210, US
Mail Address: 6302 39th Ave w, BRADENTON, FL, 34209, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ARAGON-CASTRO DANIEL I Agent 6302 39th Ave w, BRADENTON, FL, 34209

President

Name Role Address
ARAGON-CASTRO DANIEL I President 6428 26TH ST W, BRADENTON, FL, 34207

Vice President

Name Role Address
Aragon Daniel Jr. Vice President 6302 39th Ave w, BRADENTON, FL, 34209

Manager

Name Role Address
Mejia Karla E Manager 6302 39th Ave w, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099315 INNOVATIVE STONE KITCHEN AND BATH INC EXPIRED 2014-09-30 2019-12-31 No data 6428 26TH AVE W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 7604 CORTEZ RD W, UNIT 7, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2024-09-30 7604 CORTEZ RD W, UNIT 7, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2024-09-30 ARAGON-CASTRO, DANIEL I No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 6302 39th Ave w, BRADENTON, FL 34209 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2024-09-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-11-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State