Search icon

CABINETWORKS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CABINETWORKS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: F12000004179
FEI/EIN Number 46-0786059

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

Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Address: 20000 Victor Parkway, Livonia, MI, 48152, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Barkhouse John Chief Executive Officer 20000 Victor Parkway, Livonia, MI, 48152
Durham Joseph Chief Financial Officer 20000 Victor Parkway, Livonia, MI, 48152
Duvall Dylan Secretary 20000 Victor Parkway, Livonia, MI, 48152
Sigler Mary A Vice President c/o Platinum Equity Advisors, LLC, BEVERLY HILLS, CA, 90210
Velasco Barbara Assi c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Walloch Dawn Assi c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023908 CABINETWORKS GROUP ACTIVE 2020-02-24 2025-12-31 - 4600 ARROWHEAD DR., ANN ARBOR, MI, 48105
G12000110615 ARMSTRONG CABINET PRODUCTS EXPIRED 2012-11-15 2017-12-31 - 3551 PLANO PARKWAY, SUITE 200, THE COLONY, TX, 75056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 20000 Victor Parkway, Livonia, MI 48152 -
CHANGE OF MAILING ADDRESS 2024-04-20 20000 Victor Parkway, Livonia, MI 48152 -
NAME CHANGE AMENDMENT 2023-07-21 CABINETWORKS GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2021-10-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001388173 TERMINATED 1000000525008 ORANGE 2013-08-30 2033-09-12 $ 2,101.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-20
Name Change 2023-07-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2021-10-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
Reg. Agent Change 2019-08-16
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State