Search icon

DISTINCTIVE KITCHENS AND BATHS, INC. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE KITCHENS AND BATHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINCTIVE KITCHENS AND BATHS, 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: 01 May 1998 (27 years ago)
Date of dissolution: 28 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P98000039615
FEI/EIN Number 650833483

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

Address: 1217 CLIINTMOORE RD, BOCA RATON, FL, 33487
Mail Address: 1217 CLIINTMOORE RD, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005KEMNLKT312H45 P98000039615 US-FL GENERAL ACTIVE 1998-05-01

Addresses

Legal c/o CANTER, ARTHUR, 1217 CLINT MOORE ROAD, BOCA RATON, US-FL, US, 33487
Headquarters 1217 CLINT MOORE ROAD, BOCA RATON, US-FL, US, 33487

Registration details

Registration Date 2017-07-18
Last Update 2024-04-02
Status LAPSED
Next Renewal 2024-04-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000039615

Key Officers & Management

Name Role Address
CANTER JUDY President 7994 Sarimento Place, DELRAY BEACH, FL, 33446
CANTER ADAM Vice President 1217 Clint Moore Road, Boca Raton, FL, 33487
Canter Arthur Chief Executive Officer 1217 Clint Moore Road, Boca Raton, FL, 33487
CANTER ARTHUR Agent 1217 CLINT MOORE ROAD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085244 SPARKS CABINETRY OF FLORIDA EXPIRED 2017-08-07 2022-12-31 - 1217 CLINT MOORE ROAD, BOCA RATON, FL, 33487
G12000033735 ROBERT WEINSTEIN INTERIORS EXPIRED 2012-04-09 2017-12-31 - 1217 CLINT MOORE ROAD, BOCA RATON, FL, 33487
G08305900279 DISTINCTIVE MILLWORK EXPIRED 2008-10-31 2013-12-31 - 1217 CLINT MOORE ROAD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-28 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DISTINCTIVE KITCHENS AND BATHS, LLC. CONVERSION NUMBER 100000218491
AMENDMENT 2020-03-03 - -
MERGER 2020-03-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000200611
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 1217 CLINT MOORE ROAD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2011-01-10 CANTER, ARTHUR -
CHANGE OF MAILING ADDRESS 2010-03-30 1217 CLIINTMOORE RD, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1217 CLIINTMOORE RD, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000235436 TERMINATED 1000000707339 PALM BEACH 2016-03-09 2026-04-06 $ 15,399.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-11
Amendment 2020-03-03
Merger 2020-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138277109 2020-04-13 0455 PPP 1217 CLINT MOORE RD, BOCA RATON, FL, 33487-2718
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2287000
Loan Approval Amount (current) 2287000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-2718
Project Congressional District FL-23
Number of Employees 219
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2212939.38
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State