Search icon

SUNCOAST KITCHENS & BATH, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST KITCHENS & BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST KITCHENS & BATH, 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: 02 Oct 1995 (29 years ago)
Document Number: P95000076773
FEI/EIN Number 650614065

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

Address: 3309 OLEANDER AVE, FT PIERCE, FL, 34982
Mail Address: 3309 OLEANDER AVE, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN BRUCE S Director 5464 NW THYER CIRCLE, PORT SAINT LUCIE, FL, 34983
BOWDEN BRUCE S Agent 5464 N. W, THYER CIRCLE, PT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 5464 N. W, THYER CIRCLE, PT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 3309 OLEANDER AVE, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2000-05-18 3309 OLEANDER AVE, FT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State