Search icon

KEA KITCHEN CABINETRY INC - Florida Company Profile

Company Details

Entity Name: KEA KITCHEN CABINETRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEA KITCHEN CABINETRY 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 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000084141
FEI/EIN Number 46-3949560

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

Address: 6021 NW 44TH WAY, COCONUT CREEK, FL, 33073, US
Mail Address: 5523 N MILITRARY TRAIL APT 1216, BOCA RATON, FL, 33496
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA ANDRE J President 5523 N MILITRARY TRAIL APT 1216, BOCA RATON, FL, 33064
DE SOUZA ANDRE J Agent 5523 N MILITRARY TRAIL APT 1216, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072854 BOUTIQUE STONE DESIGN LLC ACTIVE 2023-06-15 2028-12-31 - 5523 N MILITRARY TRAIL APT 1216, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 6021 NW 44TH WAY, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 DE SOUZA, ANDRE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-10
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State