Entity Name: | KITCHEN DESIGNS BY CLAY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2011 (13 years ago) |
Document Number: | P99000085916 |
FEI/EIN Number | 650960604 |
Address: | 7935 AIRPORT PULLING ROAD, N., SUITE #5, NAPLES, FL, 34109 |
Mail Address: | 7935 AIRPORT PULLING ROAD, N., SUITE #5, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX CLAYTON | Agent | 6261 Standing Oaks Lane, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
COX CLAYTON P | President | 6261 Standing Oaks Lane, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
COX KELLY S | Vice President | 6261 Standing Oaks Lane, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
PARMITER CHANDRA | Secretary | 7935 AIRPORT PULLING RD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
PARMITER CHANDRA | Treasurer | 7935 AIRPORT PULLING RD, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000095047 | KITCHENS BY CLAY ON FIFTH | EXPIRED | 2012-09-28 | 2017-12-31 | No data | 300 FIFTH AVENUE S., SUITE 113, NAPLES, FL, 34102 |
G07296900406 | KITCHENS BY CLAY | ACTIVE | 2007-10-23 | 2027-12-31 | No data | 7935 AIRPORT PULLING RD., SUITE 5, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 6261 Standing Oaks Lane, NAPLES, FL 34119 | No data |
AMENDMENT | 2011-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-19 | 7935 AIRPORT PULLING ROAD, N., SUITE #5, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-19 | 7935 AIRPORT PULLING ROAD, N., SUITE #5, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-01 | COX, CLAYTON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State