Search icon

K & G CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: K & G CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & G CABINETS, 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: 26 Jan 1971 (54 years ago)
Date of dissolution: 29 Dec 1975 (49 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 1975 (49 years ago)
Document Number: 376165
FEI/EIN Number 591312993

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

Address: ROUTE 46, 5 MILES W. I 95, MIMS FLA, 32754
Mail Address: ROUTE 46, 5 MILES W. I 95, MIMS FLA, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR,EUGENE C. Treasurer 112 W. HILLCREST AVENUE, ALTAMONTE SPRINGS, FL
CARR,EUGENE C Agent 112 HILCREST AVENUE WEST, ALTAMONTE SRINGS, FL, 32701
CARR,EUGENE C President 112 W. HILLCREST AVENUE, ALTAMONTE SPRINGS, FL
CARR,EUGENE C Director 112 W. HILLCREST AVENUE, ALTAMONTE SPRINGS, FL
CARR,ELAINE Secretary 112 W. HILLCREST AVENUE, ALTAMONTE SPRINGS, FL
CARR,ELAINE Director 112 W. HILLCREST AVENUE, ALTAMONTE SPRINGS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1975-12-29 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14056931 0420600 1975-08-26 SR 46 6 MILES WEST OF US 1, Mims, FL, 32754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Emphasis N: TIP
Case Closed 1978-06-21

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100213 I06
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1975-09-05
Abatement Due Date 1975-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1975-09-05
Abatement Due Date 1975-10-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100106 B01
Issuance Date 1975-09-05
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01005C
Citaton Type Other
Standard Cited 19100106 B02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-09-05
Abatement Due Date 1975-09-24
Nr Instances 7
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-05
Abatement Due Date 1975-09-24
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-05
Abatement Due Date 1975-09-17
Nr Instances 1
13606082 0419700 1973-01-31 3325 MAIN ST, Mims, FL, 32754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-02-13
Abatement Due Date 1973-05-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-02-13
Abatement Due Date 1973-05-14
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-02-13
Abatement Due Date 1973-05-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1973-02-13
Abatement Due Date 1973-02-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-13
Abatement Due Date 1973-02-22
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State