Search icon

ELEGANT KITCHENS AND BATHS, INC.

Company Details

Entity Name: ELEGANT KITCHENS AND BATHS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1992 (33 years ago)
Document Number: V31086
FEI/EIN Number 65-0327591
Address: 6413 Congress Ave,, SUITE 125, Boca Raton, FL 33487
Mail Address: PO Box 480425, Delray Beach, FL 33448
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WAKSMACKI, WALTER Agent 6413 Congress Ave,, SUITE 125, Boca Raton, FL 33487

Director

Name Role Address
WAKSMACKI, SUSAN Director 6413 Congress Ave, SUITE 125 Boca Raton, FL 33487
WAKSMACKI, WALTER Director 6413 Congress Ave, SUITE 125 Boca Raton, FL 33487

Vice President

Name Role Address
WAKSMACKI, SUSAN Vice President 6413 Congress Ave, SUITE 125 Boca Raton, FL 33487

Treasurer

Name Role Address
WAKSMACKI, SUSAN Treasurer 6413 Congress Ave, SUITE 125 Boca Raton, FL 33487

President

Name Role Address
WAKSMACKI, WALTER President 6413 Congress Ave, SUITE 125 Boca Raton, FL 33487

Secretary

Name Role Address
WAKSMACKI, WALTER Secretary 6413 Congress Ave, SUITE 125 Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 6413 Congress Ave,, SUITE 125, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 6413 Congress Ave,, SUITE 125, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-02-10 6413 Congress Ave,, SUITE 125, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2003-01-13 WAKSMACKI, WALTER No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State