Search icon

ERIC KITCHEN & BATH CORP - Florida Company Profile

Company Details

Entity Name: ERIC KITCHEN & BATH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC KITCHEN & BATH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: P14000086248
FEI/EIN Number 47-2143662

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

Address: 1031 bassinger Ave s, Lehigh Acres, FL, 33974, US
Mail Address: 1031 bassinger Ave s, Lehigh Acres, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ERIC Owne 1031 bassinger Ave s, Lehigh Acres, FL, 33974
Rivera Brianna R Director 1031 bassinger Ave s, Lehigh Acres, FL, 33974
Espinal Miguel A Officer 1031 bassinger Ave s, Lehigh Acres, FL, 33974
RIVERA ERIC Agent 1031 bassinger Ave s, Lehigh Acres, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1031 bassinger Ave s, Lehigh Acres, FL 33974 -
CHANGE OF MAILING ADDRESS 2020-01-17 1031 bassinger Ave s, Lehigh Acres, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1031 bassinger Ave s, Lehigh Acres, FL 33974 -
REINSTATEMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 RIVERA, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State