Search icon

BUILT-RITE CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: BUILT-RITE CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILT-RITE 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: 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: 13 Aug 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2009 (16 years ago)
Document Number: H16202
FEI/EIN Number 592419490

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

Address: 18290 SE HWY 19, INGLIS, FL, 34449, US
Mail Address: 18290 SE HWY 19, Inglis, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Tom L President 18290 SE Hwy 19, Inglis, FL, 34449
THOMAS, TOM L Agent 18290 SE Hwy 19, Inglis, FL, 34449

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 18290 SE Hwy 19, Inglis, FL 34449 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 18290 SE HWY 19, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2022-03-27 18290 SE HWY 19, INGLIS, FL 34449 -
REGISTERED AGENT NAME CHANGED 2010-04-02 THOMAS, TOM L -
AMENDMENT 2009-04-17 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
Off/Dir Resignation 2019-08-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State