Search icon

KITCHEN WORLD, INC.

Company Details

Entity Name: KITCHEN WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2024 (5 months ago)
Document Number: P94000010368
FEI/EIN Number 593222296
Mail Address: 244 PABLO ROAD, PONTE VEDRA BEACH, FL, 32082, US
Address: 244 PABLO ROAD., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KITCHEN WORLD, INC. 401(K) RETIREMENT PLAN 2010 593222296 2011-06-29 KITCHEN WORLD, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9047318325
Plan sponsor’s address 4556 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 322077244

Plan administrator’s name and address

Administrator’s EIN 593222296
Plan administrator’s name KITCHEN WORLD, INC.
Plan administrator’s address 4556 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 322077244
Administrator’s telephone number 9047318325

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing DAWN STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-29
Name of individual signing DAWN STEVENS
Valid signature Filed with authorized/valid electronic signature
KITCHEN WORLD, INC. 401(K) RETIREMENT PLAN 2009 593222296 2010-07-14 KITCHEN WORLD, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9047318325
Plan sponsor’s address 4556 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 322077244

Plan administrator’s name and address

Administrator’s EIN 593222296
Plan administrator’s name KITCHEN WORLD, INC.
Plan administrator’s address 4556 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 322077244
Administrator’s telephone number 9047318325

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing DAWN STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing DAWN STEVENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GLOVER ROBERT T Agent 244 PABLO ROAD, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
GLOVER ROBERT T President 244 PABLO RD., PONTE VEDRA BEACH, FL, 32082

Vice President

Name Role Address
GLOVER PEGGY H Vice President 244 PABLO RD., PONTE VEDRA BEACH, FL, 32082

Secretary

Name Role Address
GLOVER PEGGY H Secretary 244 PABLO RD., PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
GLOVER ROBERT T Treasurer 244 PABLO RD., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 244 PABLO ROAD, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 244 PABLO ROAD., PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2018-04-05 244 PABLO ROAD., PONTE VEDRA BEACH, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2018-04-05 GLOVER, ROBERT T No data
REINSTATEMENT 1999-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1994-02-28 KITCHEN WORLD, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000025766 TERMINATED 2012 CA 101458; DIV: FC-H 4TH JUD CIR. DUVAL CO. 2013-12-13 2019-01-09 $500,000.00 FISRT SOUTHERN BANK, 900 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FLORIDA 33432

Documents

Name Date
REINSTATEMENT 2024-09-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State