Entity Name: | PRECISION KITCHEN & BATH DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECISION KITCHEN & BATH DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | P19000087387 |
FEI/EIN Number |
84-3952442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7202 Creekwood Court, Tampa, FL, 33615, US |
Mail Address: | 7202 Creekwood Court, Tampa, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN TIMOTHY | President | 7202 Creekwood Court, Tampa, FL, 33615 |
BROWN TIMOTHY | Treasurer | 7202 Creekwood Court, Tampa, FL, 33615 |
BROWN TIMOTHY | Secretary | 7202 Creekwood Court, Tampa, FL, 33615 |
Morrow Edward | Agent | 12418 Country White Circle, Tampa, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 7202 Creekwood Court, Tampa, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 7202 Creekwood Court, Tampa, FL 33615 | - |
REINSTATEMENT | 2022-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | Morrow, Edward | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 12418 Country White Circle, Tampa, FL 33635 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-07-18 |
REINSTATEMENT | 2022-04-12 |
ANNUAL REPORT | 2020-06-22 |
Domestic Profit | 2019-11-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6361207401 | 2020-05-14 | 0455 | PPP | 410 North Cattlemen Road, Suite 3-210, Sarasota, FL, 34232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State