Search icon

ANTHONY BATHROOM & KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY BATHROOM & KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY BATHROOM & KITCHEN, 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000050143
FEI/EIN Number 47-1078161

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

Address: 2050 NW 55TH AVENUE, MARGATE, FL, 33063, US
Mail Address: 1805 NW 66TH TERRACE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbosa Diego President 1805 nw 66th terrace, Margate, FL, 33063
BARBOSA Diego Agent 1805 nw 66th terrace, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 2050 NW 55TH AVENUE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-04-30 BARBOSA, Diego -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1805 nw 66th terrace, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-03-31 2050 NW 55TH AVENUE, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State