Search icon

CREST CABINET MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: CREST CABINET MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREST CABINET MANUFACTURING CORP. 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: 09 Jan 1961 (64 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 243556
FEI/EIN Number 590914917

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

Address: 12490 49TH ST., CLEARWATER, FL, 33762
Mail Address: 12490 49TH ST., CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN RONALD S President 12490 49TH ST. NO., CLEARWATER, FL, 33762
WEISSMAN RONALD S Director 12490 49TH ST. NO., CLEARWATER, FL, 33762
WEISSMAN RONALD S Treasurer 12490 49TH ST. NO., CLEARWATER, FL, 33762
WEISSMAN JAYNE R Director 12490 49TH ST. NO., CLEARWATER, FL, 33762
WEISSMAN RONALD S Agent 12490 49TH ST NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1997-12-22 12490 49TH ST NORTH, CLEARWATER, FL 33762 -
REINSTATEMENT 1997-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-22 12490 49TH ST., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1997-12-22 12490 49TH ST., CLEARWATER, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000613322 ACTIVE 1000000106042 16478 752 2009-01-26 2029-02-11 $ 11,441.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000685882 TERMINATED 1000000106042 16478 752 2009-01-26 2029-02-18 $ 11,441.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State