Search icon

TEM'S CABINET SHOP, INC. - Florida Company Profile

Company Details

Entity Name: TEM'S CABINET SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEM'S 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: 01 May 1964 (61 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 281194
FEI/EIN Number 591050935

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

Address: 1724 W BROADWAY, OVIEDO, FL, 32765
Mail Address: 1014 FAIRWAY DRIVE, WINTER PARK, FL, 32792
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ,REYNALDO E President 1014 FAIRWAY DR., WINTER PARK, FL, 32792
CRUZ, REYNALDO E Agent 1014 FAIRWAY DRIVE, WINTER PARK, FL
CWE MITCHELL Vice President 7537 SOL CT., ORLANDO, FL, 32807
TAYLOR KATHY A Secretary 1014 FAIRWAY DR., WINTER PARK, FL, 32792
TAYLOR JEFFERY E Treasurer 1014 FAIRWAY DR., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1993-05-01 1724 W BROADWAY, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 1982-03-12 1724 W BROADWAY, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13989835 0420600 1976-08-31 4221 DAUBERT ST, Orlando, FL, 32803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-09-07
Abatement Due Date 1976-10-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-09-07
Abatement Due Date 1976-10-05
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-09-07
Abatement Due Date 1976-10-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-09-07
Abatement Due Date 1976-09-21
Nr Instances 1
14045587 0420600 1974-08-20 4221 DAUBERT STREET, Orlando, FL, 32803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1974-08-28
Abatement Due Date 1974-09-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1974-08-28
Abatement Due Date 1974-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-28
Abatement Due Date 1974-08-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-28
Abatement Due Date 1974-09-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 D03
Issuance Date 1974-08-28
Abatement Due Date 1974-09-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 D
Issuance Date 1974-08-28
Abatement Due Date 1974-09-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-08-28
Abatement Due Date 1974-09-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1974-08-28
Abatement Due Date 1974-09-23
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State