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 |
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 |
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 | - | - |
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