Search icon

KITCHEN CABINETS AND CLOSETS INC

Company Details

Entity Name: KITCHEN CABINETS AND CLOSETS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: P14000084033
FEI/EIN Number 47-2058858
Address: 2783 2ND AVE SE, NAPLES, FL, 34117, US
Mail Address: 2783 2ND AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARTELL TORRES LAZARO Agent 2783 2ND AVE SE, NAPLES, FL, 34117

Vice President

Name Role Address
MARTELL BRYAN Vice President 2783 2ND AVE SE, NAPLES, FL, 34117

President

Name Role Address
MARTELL TORRES LAZARO President 2783 2ND AVE SE, NAPLES, FL, 34117

Director

Name Role Address
MARTELL TORRES LAZARO Director 2783 2ND AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-10-24 KITCHEN CABINETS AND CLOSETS INC No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 2783 2ND AVE SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2019-10-24 2783 2ND AVE SE, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 2783 2ND AVE SE, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000326304 ACTIVE 1000000993595 COLLIER 2024-05-23 2034-05-29 $ 1,004.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
Amendment and Name Change 2019-10-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State