Entity Name: | SOUTH FLORIDA KITCHENS & REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Garzon Christine R | Agent | 4311 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
GARZON CHRISTINE R | President | 4311 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125095 | JLR GRANITE | EXPIRED | 2018-11-26 | 2023-12-31 | No data | 4311 CRYSTAL LAKE DRIVE, SUITE 114, DEERFIELD BEACH, FL, 33046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-08 | Garzon, Christine R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-08 | 4311 Crystal Lake Drive, Unit 114, Deerfield Beach, FL 33064 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1603 W. Copans Road, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 1603 W. Copans Road, Pompano Beach, FL 33069 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State