Search icon

CE KITCHEN & BATH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CE KITCHEN & BATH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CE KITCHEN & BATH 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: 24 Sep 2018 (7 years ago)
Date of dissolution: 09 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2024 (a year ago)
Document Number: P18000080375
FEI/EIN Number 83-2074059

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

Address: 9955NW 116TH WAY, MEDLEY, FL, 33178, US
Mail Address: 9955NW 116TH WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN SAIHUI President 9955NW 116TH WAY, MEDLEY, FL, 33178
TAN SAIHUI Agent 9955NW 116TH WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-09 - -
REGISTERED AGENT NAME CHANGED 2023-04-21 TAN, SAIHUI -
AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 9955NW 116TH WAY, SUITE 5, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-09-28 9955NW 116TH WAY, SUITE 5, MEDLEY, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-01-11
Amendment 2018-10-15
Domestic Profit 2018-09-24

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.34
Total Face Value Of Loan:
20833.34
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.34
Total Face Value Of Loan:
20833.34

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$20,833.34
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.34
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,058.23
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $20,830.34
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$20,833.34
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.34
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,045.69
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $15,625
Utilities: $2,604.17
Mortgage Interest: $2,604.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State