Search icon

SIGNATURE KITCHENS INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE KITCHENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE KITCHENS 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: 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 650838916

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

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

Key Officers & Management

Name Role Address
WAAG ELEANA President 6092 SW 2ND STREET, PLANTATION, FL, 333173450
WAAG ELEANA Secretary 6092 SW 2ND STREET, PLANTATION, FL, 333173450
WAAG ELEANA Treasurer 6092 SW 2ND STREET, PLANTATION, FL, 333173450
WAAG ELEANA Agent 6092 SW 2ND ST., PLANTATION, FL, 333173450

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 6092 SW 2ND ST., PLANTATION, FL 33317-3450 21 -
CHANGE OF MAILING ADDRESS 2008-03-31 6092 SW 2ND ST., PLANTATION, FL 33317-3450 21 -

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 May 2025

Sources: Florida Department of State