Entity Name: | CABINET SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Dec 2000 (24 years ago) |
Date of dissolution: | 02 Jan 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2014 (11 years ago) |
Document Number: | F00000007164 |
FEI/EIN Number |
383569433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21001 VAN BORN RD., TAYLOR, MI, 48180 |
Mail Address: | 21001 VAN BORN RD., TAYLOR, MI, 48180 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COLE KENNETH G | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
COLE KENNETH G | Secretary | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
LEAMAN LAWRENCE F | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
LEAMAN LAWRENCE F | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
BUCK ROBERT | President | 260 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32114 |
SZNEWAJS JOHN G | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
SZNEWAJS JOHN G | Vice President | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
SZNEWAJS JOHN G | Treasurer | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
COLE KENNETH G | Director | 21001 VAN BORN ROAD, TAYLOR, MI, 48180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 21001 VAN BORN RD., TAYLOR, MI 48180 | - |
CHANGE OF MAILING ADDRESS | 2014-01-02 | 21001 VAN BORN RD., TAYLOR, MI 48180 | - |
REGISTERED AGENT CHANGED | 2014-01-02 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2004-03-26 | CABINET SUPPLY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000035476 | TERMINATED | 1000000557111 | VOLUSIA | 2013-12-23 | 2034-01-09 | $ 3,642.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Withdrawal | 2014-01-02 |
AMENDED ANNUAL REPORT | 2013-12-11 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State