Entity Name: | KITCHEN AND BATH GALLERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KITCHEN AND BATH GALLERY, 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: | 30 Oct 1995 (29 years ago) |
Date of dissolution: | 02 Jan 1996 (29 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 02 Jan 1996 (29 years ago) |
Document Number: | P95000083411 |
Address: | 1434 10 STREET, LAKE PARK, FL, 33403 |
Mail Address: | 1434 10 STREET, LAKE PARK, FL, 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEENTEMEYER ALYNN | Director | 6270 BARBARA ST, PALM BEACH GARDENS, FL, 33418 |
MEENTEMEYER NANCY | Director | 6270 BARBARA ST, PALM BEACH GARDENS, FL, 33418 |
MEENTEMEYER NANCY | Agent | 6270 BARBARA STREET, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 1434 10 STREET, LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 1434 10 STREET, LAKE PARK, FL 33403 | - |
CANCEL FOR NON-PAYMENT | 1996-01-02 | - | 11/30/95-REC.DM#61631-C;SENT NOTICE CANC.ART.OF INC.DUE TO RET.CK#101 $70, $85 REACTIVATE BY 4/2/96 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000204852 | ACTIVE | 1000000252953 | PALM BEACH | 2012-02-29 | 2032-03-21 | $ 573.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000224678 | LAPSED | 1000000252955 | PALM BEACH | 2012-02-29 | 2022-03-28 | $ 548.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000065774 | LAPSED | 1000000245987 | PALM BEACH | 2012-01-11 | 2022-02-01 | $ 2,191.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000083934 | ACTIVE | 1000000245986 | PALM BEACH | 2012-01-11 | 2032-02-08 | $ 2,558.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000805577 | LAPSED | 502011CA008091XXXXMB | 15TH JUDICIAL, PALM BEACH CO. | 2011-11-30 | 2016-12-12 | $19,147.39 | DANIEL J. SHEPHERD & ANGELIKA BOVI CO-TRUSTEES, PALM BEACH COMMERCIAL PROPERTIES, 1331 S. KILLIAN DRIVE, SUITE A, LAKE PARK, FL 33403 |
J10000499159 | TERMINATED | 1000000167105 | PALM BEACH | 2010-03-31 | 2030-04-14 | $ 3,915.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State