Search icon

QUALITY KITCHEN INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY KITCHEN INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY KITCHEN INSTALLATIONS, 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: 28 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P98000008820
FEI/EIN Number 650809889

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

Address: 3110 S US Highway 41, Dunnellon, FL, 34432, US
Mail Address: 3110 S US Highway 41, Dunnellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOKERAN DENASE President 3110 S US Highway 41, Dunnellon, FL, 34432
CHAN SINGH CPA, PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 3110 S US Highway 41, Dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2020-02-07 3110 S US Highway 41, Dunnellon, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 6110 SW 190 Avenue, SW RANCHES, FL 33332 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 Chan Singh CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State