Search icon

KITCHEN AND BATH CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: KITCHEN AND BATH CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KITCHEN AND BATH CONTRACTORS, CORP. 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: 17 Jul 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: P14000060395
FEI/EIN Number 47-1401417

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

Address: 601 NE 23RD ST, MIAMI, FL, 33137, US
Mail Address: 601 NE 23RD ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIATEGUI MARIA V President 601 NE 23RD ST, MIAMI, FL, 33137
MARIATEGUI MARIA V Agent 601 NE 23RD ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 601 NE 23RD ST, TH3, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-10-12 MARIATEGUI, MARIA V -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 601 NE 23RD ST, TH3, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-10-12 601 NE 23RD ST, TH3, MIAMI, FL 33137 -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-17
Domestic Profit 2014-07-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State