Entity Name: | KITCHENS BY DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000104289 |
FEI/EIN Number | 593485678 |
Address: | 6554 44TH ST. N., 1011, PINELLAS PARK, FL, 33781 |
Mail Address: | 6554 44TH ST. N., 1011, PINELLAS PARK, FL, 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONLEY JANET | Agent | 104 8TH AVE., #3, ST PETE BEACH, FL, 33706 |
Name | Role | Address |
---|---|---|
CONLEY JANET M | Treasurer | 104 8TH AC., #3, ST PETE BEACH, FL, 33706 |
Name | Role | Address |
---|---|---|
MILLER M.K. | President | 217 S. BANKSON, ST LOUIS, MI, 48880 |
Name | Role | Address |
---|---|---|
MILLER R.C. | Vice President | 6554 44TH ST. N., #1011, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
CONLEY JANET M | Secretary | 104 8TH AC., #3, ST PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-01 | 6554 44TH ST. N., 1011, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 1998-07-01 | 6554 44TH ST. N., 1011, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 1998-07-01 | CONLEY, JANET | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-01 | 104 8TH AVE., #3, ST PETE BEACH, FL 33706 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-07-01 |
Domestic Profit | 1997-12-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State