Search icon

SIGNATURE KITCHENS INC.

Company Details

Entity Name: SIGNATURE KITCHENS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1998 (27 years ago)
Date of dissolution: 08 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2009 (16 years ago)
Document Number: P98000046231
FEI/EIN Number 65-0838916
Address: 6092 SW 2ND ST., PLANTATION, FL 33317-3450 21
Mail Address: 6092 SW 2ND ST., PLANTATION, FL 33317-3450 21
Place of Formation: FLORIDA

Agent

Name Role Address
WAAG, ELEANA Agent 6092 SW 2ND ST., PLANTATION, FL 33317-3450

President

Name Role Address
WAAG, ELEANA President 6092 SW 2ND STREET, PLANTATION, FL 33317-3450 21

Secretary

Name Role Address
WAAG, ELEANA Secretary 6092 SW 2ND STREET, PLANTATION, FL 33317-3450 21

Treasurer

Name Role Address
WAAG, ELEANA Treasurer 6092 SW 2ND STREET, PLANTATION, FL 33317-3450 21

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 6092 SW 2ND ST., PLANTATION, FL 33317-3450 21 No data
CHANGE OF MAILING ADDRESS 2008-03-31 6092 SW 2ND ST., PLANTATION, FL 33317-3450 21 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000502065 LAPSED 11-4567 COSO 62 BROWARD CLERK OF COURT 2012-03-13 2017-07-03 $13,061.83 GILBERT & CADDY, PA, 1720 HARRISON STREET, 19TH FLOOR-PENTHOUSE B, HOLLYWOOD, FLORIDA 33020

Documents

Name Date
Voluntary Dissolution 2009-04-08
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State