Search icon

BUILDERS CABINET SHOP INC - Florida Company Profile

Company Details

Entity Name: BUILDERS CABINET SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS CABINET SHOP 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: 19 Jun 1953 (72 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 174134
FEI/EIN Number 590693402

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

Address: 1520 GEORGE JENKINS BLVD., LAKELAND, FL, 33801
Mail Address: 713 MCCRANIE RD., LAKELAND, FL, 33809, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, CHARLIE T President 713 MCCRANIE RD., LAKELAND, FL
JOHNSON, CHARLIE T Treasurer 713 MCCRANIE RD., LAKELAND, FL
JOHNSON, CHARLIE T Director 713 MCCRANIE RD., LAKELAND, FL
JOHNSON, CHRISTINE Vice President 713 MCCRAINE RD., LAKELAND, FL
JOHNSON, CHRISTINE Secretary 713 MCCRAINE RD., LAKELAND, FL
JOHNSON, CHRISTINE Director 713 MCCRAINE RD., LAKELAND, FL
JOHNSON, CHARLIE T. Agent 713 MCCRANIE RD., LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1994-07-01 1520 GEORGE JENKINS BLVD., LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 1990-09-14 1520 GEORGE JENKINS BLVD., LAKELAND, FL 33801 -
REINSTATEMENT 1989-03-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 1982-09-23 713 MCCRANIE RD., LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13953096 0420600 1975-08-04 1520 NEW TAMPA HIGHWAY, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-04
Emphasis N: TIP
Case Closed 1975-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1975-08-11
Abatement Due Date 1975-09-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-11
Abatement Due Date 1975-08-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D
Issuance Date 1975-08-11
Abatement Due Date 1975-08-22
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1975-08-11
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-11
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 O01
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-08-11
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-08-11
Abatement Due Date 1975-08-29
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 16
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-11
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-08-11
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Nr Instances 4
Citation ID 01021
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Nr Instances 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State