Search icon

LEAL KITCHEN BATH & MORE, INC - Florida Company Profile

Company Details

Entity Name: LEAL KITCHEN BATH & MORE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAL KITCHEN BATH & MORE, 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: 05 Oct 2017 (8 years ago)
Date of dissolution: 15 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: P17000080307
FEI/EIN Number 82-3018000

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

Address: 14090 Cedardale St., FORT MYERS, FL, 33905, US
Mail Address: 14090 Cedardale St., FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTAYA LEAL MARIO C President 14090 CEDARDALE ST, FORT MYERS, FL, 33905
Garcia ANTONIA Vice President 14090 Cedardale St, FORT MYERS, FL, 33905
MOSCOSO ANTONIA G Agent 14090 Cedardale St., Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 14090 Cedardale St., Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 14090 Cedardale St., FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2020-07-29 14090 Cedardale St., FORT MYERS, FL 33905 -
AMENDMENT 2019-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 MOSCOSO, ANTONIA G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000170423 ACTIVE 1000000948595 LEE 2023-04-03 2033-04-19 $ 630.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-15
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
Amendment 2019-03-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-31
Domestic Profit 2017-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State