Search icon

FERNANDEZ CABINET, INC. - Florida Company Profile

Company Details

Entity Name: FERNANDEZ CABINET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDEZ CABINET, 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: 22 Mar 1979 (46 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 614144
FEI/EIN Number 592092194

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

Address: 400 WEST 28 STREET, HIALEAH, FL, 33010
Mail Address: P.O. BOX 112732, HIALEAH, FL, 33011
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONSTEIN CHARLES J President 3575 SW 50TH STREET, FORT LAUDERDALE, FL, 33312
BRONSTEIN CHARLES J Director 3575 SW 50TH STREET, FORT LAUDERDALE, FL, 33312
KHAWAM HABIB Vice President 11215 SW 64 LANE, MIAMI, FL, 33173
KHAWAM HABIB Director 11215 SW 64 LANE, MIAMI, FL, 33173
KHAWAM SANDRA Treasurer 11215 SW 64 LANE, MIAMI, FL, 33173
KHAWAM SANDRA Director 11215 SW 64 LANE, MIAMI, FL, 33173
BRONSTEIN MARIANNE Secretary 3575 SW 50TH ST, FORT LAUDERDALE, FL, 33312
BRONSTEIN MARIANNE Director 3575 SW 50TH ST, FORT LAUDERDALE, FL, 33312
KHAWAM SANDRA Agent 400 WEST 28 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 400 WEST 28 STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 400 WEST 28 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2012-04-05 400 WEST 28 STREET, HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 2010-03-22 FERNANDEZ CABINET, INC. -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 KHAWAM, SANDRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000880933 TERMINATED 1000000367327 DADE 2012-10-30 2032-11-28 $ 187,105.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-14
Name Change 2010-03-22
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-06-10
ANNUAL REPORT 2004-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State