Search icon

SOUTH FLORIDA KITCHENS & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA KITCHENS & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA KITCHENS & REMODELING, 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: 18 Nov 2015 (9 years ago)
Date of dissolution: 01 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: P15000093523
FEI/EIN Number 47-5628125

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

Address: 1603 W. Copans Road, Pompano Beach, FL, 33069, US
Mail Address: 4311 Crystal Lake Drive, Deerfield Beach, FL, 33064, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZON CHRISTINE R President 4311 Crystal Lake Drive, Deerfield Beach, FL, 33064
Garzon Christine R Agent 4311 Crystal Lake Drive, Deerfield Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125095 JLR GRANITE EXPIRED 2018-11-26 2023-12-31 - 4311 CRYSTAL LAKE DRIVE, SUITE 114, DEERFIELD BEACH, FL, 33046

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-01 - -
REGISTERED AGENT NAME CHANGED 2020-02-08 Garzon, Christine R -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 4311 Crystal Lake Drive, Unit 114, Deerfield Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1603 W. Copans Road, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-02-29 1603 W. Copans Road, Pompano Beach, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000239687 ACTIVE CACE19022809 BROWARD COUNTY CIRCUIT COURT 2020-06-10 2025-06-29 $51,561.46 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-01
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-09-21
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-02-29
Domestic Profit 2015-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State