Search icon

ORLANDO KITCHEN BATH & FLOORS INC.

Company Details

Entity Name: ORLANDO KITCHEN BATH & FLOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000085197
FEI/EIN Number APPLIED FOR
Address: 1953 good homes road, ORLANDO, FL, 32818, US
Mail Address: 1953 good homes road, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Chowbay Sobha R Agent 1953 good homes road, ORLANDO, FL, 32818

President

Name Role Address
Chowbay Sobha R President 8066 stirrupwood ct, ORLANDO, FL, 32818

Vice President

Name Role Address
Seecharan Erautie Vice President 8066 stirrupwood ct, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 1953 good homes road, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2022-02-21 1953 good homes road, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 1953 good homes road, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Chowbay , Sobha Ram No data
AMENDMENT 2018-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000463333 ACTIVE 2022-CC-006669-O ORANGE COUNTY COURT CLERK 2021-04-20 2027-09-29 $14,098.00 1ST SOURCE ADVISORS LLC, 70 BIRCH ALLEY, SUITE 240, BEAVER CREEK, OH, 45440

Documents

Name Date
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-08
ANNUAL REPORT 2019-02-17
Amendment 2018-10-23
Domestic Profit 2018-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State