Search icon

THE CABINET CORNER, INC. - Florida Company Profile

Company Details

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

THE CABINET CORNER, 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: 09 Dec 1985 (39 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: H88674
FEI/EIN Number 592638801

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

Address: 12839 S Crater Ter, Floral City, FL, 34436, US
Mail Address: PO Box 878, Oldsmar, FL, 34677, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEREPKA, JANICE Secretary PO Box 878, Oldsmar, FL, 34677
TEREPKA, JANICE Treasurer PO Box 878, Oldsmar, FL, 34677
TEREPKA, JANICE Director PO Box 878, Oldsmar, FL, 34677
TEREPKA, ROY President PO Box 878, Oldsmar, FL, 34677
TEREPKA, ROY Director PO Box 878, Oldsmar, FL, 34677
WINTERS, ELISE K. Agent ELISE K. WINTERS, P.A., CLEARWATER, FL, 33755
Terepka Lynnsey Director PO Box 878, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 12839 S Crater Ter, Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2019-02-08 12839 S Crater Ter, Floral City, FL 34436 -
REINSTATEMENT 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2018-06-18 WINTERS, ELISE K. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 ELISE K. WINTERS, P.A., 1006 DREW STREET, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-06-18
Reg. Agent Change 2007-04-02
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State