Search icon

AMERICAN KITCHENS, INC.

Company Details

Entity Name: AMERICAN KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 1999 (26 years ago)
Document Number: P98000033854
FEI/EIN Number 593509011
Address: 2203 MERCATOR DRIVE, ORLANDO, FL, 32807, US
Mail Address: 2203 MERCATOR DRIVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593509011 2024-07-10 AMERICAN KITCHENS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4076453235
Plan sponsor’s address 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593509011 2023-05-26 AMERICAN KITCHENS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4076453235
Plan sponsor’s address 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593509011 2022-05-16 AMERICAN KITCHENS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4076453235
Plan sponsor’s address 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593509011 2021-04-21 AMERICAN KITCHENS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4076453235
Plan sponsor’s address 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN KITCHENS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593509011 2020-05-20 AMERICAN KITCHENS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4076453235
Plan sponsor’s address 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN KITCHENS INC 401 K PROFIT SHARING PLAN TRUST 2018 593509011 2019-06-11 AMERICAN KITCHENS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4076453235
Plan sponsor’s address 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN KITCHENS INC 401 K PROFIT SHARING PLAN TRUST 2017 593509011 2018-05-23 AMERICAN KITCHENS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 4076453235
Plan sponsor’s address 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VRAVIS THOMAS E Agent 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

President

Name Role Address
VRAVIS THOMAS E President 27 WOOD RIDGE DRIVE, OCALA, FL, 34482

Treasurer

Name Role Address
VRAVIS BARBARA L Treasurer 27 WOOD RIDGE DRIVE, OCALA, FL, 34482

Vice President

Name Role Address
VRAVIS ERICA M Vice President 2203 MERCATOR DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 2203 MERCATOR DRIVE, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2006-01-19 2203 MERCATOR DRIVE, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2006-01-19 VRAVIS, THOMAS EPRES No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 2203 MERCATOR DRIVE, ORLANDO, FL 32807 No data
AMENDMENT 1999-08-02 No data No data
AMENDMENT 1998-07-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002222189 LAPSED 09-SC-1908-19-Z SEMINOLE CO SMALL CLAIMS COURT 2009-10-06 2014-11-24 $4383.00 GARY ADAMS, 1735 CURRYVILLE ROAD, CHULUOTA, FL 32766

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State