Search icon

WALTER KITCHEN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WALTER KITCHEN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER KITCHEN CONSTRUCTION, 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: 18 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000039606
FEI/EIN Number 650583863

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

Address: 5TH AVE. GULF 107TH ST., WAREHOUSE #1A, MARATHON, FL, 33050, US
Mail Address: P O BOX 510046, KEY COLONY BEACH, FL, 33051
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITCHEN WALTER President 113 DORSETT DRIVE, MARATHON, FL, 33050
KITCHEN WALTER Director 113 DORSETT DRIVE, MARATHON, FL, 33050
KITCHEN ROSE M Secretary 113 DORSETT DRIVE, MARATHON, FL, 33050
KITCHEN WALTER Agent 113 DORSETT DR, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105608 BADD BOYS CONCRETE & MASONRY EXPIRED 2015-10-16 2020-12-31 - PO BOX 510046, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 1997-05-15 KITCHEN, WALTER -
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 113 DORSETT DR, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 5TH AVE. GULF 107TH ST., WAREHOUSE #1A, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State