Search icon

KITCHEN ARCHITECTS, INC.

Company Details

Entity Name: KITCHEN ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000082306
FEI/EIN Number 593567627
Address: 3149 S FLORIDA AVE, LAKELAND, FL, 33813
Mail Address: P.O. BOX 5185, LAKELAND, FL, 33807
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GOULD GRAHAM Agent 3376 KILMER DRIVE, LAKELAND, FL, 33803

President

Name Role Address
GOULD GRAHAM President 3376 KILMER DRIVE, LAKELAND, FL, 33803

Director

Name Role Address
GOULD GRAHAM Director 3376 KILMER DRIVE, LAKELAND, FL, 33803

Secretary

Name Role Address
GOULD GRAHAM Secretary 3376 KILMER DRIVE, LAKELAND, FL, 33803

Treasurer

Name Role Address
GOULD GRAHAM Treasurer 3376 KILMER DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-07 3149 S FLORIDA AVE, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-07 3376 KILMER DRIVE, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000017004 LAPSED 53-2003-CC-4732 POLK COUNTY COURT 2004-02-06 2009-02-18 $10695.29 WHIRLPOOL CORP, 2000 M-63, MD7560, BENTON HARBOR, MI 49022

Documents

Name Date
ANNUAL REPORT 2009-05-17
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State