Search icon

ADVANCED CABINET SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED CABINET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED CABINET SYSTEMS, 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: 25 Sep 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J35681
FEI/EIN Number 592726352

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

Address: 9599 GATOR DR., UNIT 4, SEBASTIAN, FL, 32958, US
Mail Address: 9599 GATOR DRIVE, UNIT 4, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED CABINET SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 592726352 2017-09-18 ADVANCED CABINET SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7727782518
Plan sponsor’s address 6030 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing JAMES SCORTINO
Valid signature Filed with authorized/valid electronic signature
ADVANCED CABINET SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2015 592726352 2016-06-23 ADVANCED CABINET SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7727782518
Plan sponsor’s address 6030 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing JAMES SCORTINO
Valid signature Filed with authorized/valid electronic signature
ADVANCED CABINET SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2014 592726352 2015-05-12 ADVANCED CABINET SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7727782518
Plan sponsor’s address 6030 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing JAMES SCORTINO
Valid signature Filed with authorized/valid electronic signature
ADVANCED CABINET SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2013 592726352 2014-05-29 ADVANCED CABINET SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7727782518
Plan sponsor’s address 6030 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing JAMES SCORTINO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCORTINO, JAMES President 162 JOYHAVEN DR., SEBASTIAN, FL, 32958
SCORTINO, ALFRED J. Vice President 1180 CROQUET LANE, SEBASTIAN, FL, 32958
SCORTINO RYAN J Secretary 9599 GATOR DRIVE, SEBASTIAN, FL, 32958
SCORTINO JAMES Agent 162 JOYHAVEN DR., SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047709 SCORTINO & SON BREWERY SUPPLY ACTIVE 2016-05-12 2026-12-31 - 162JOY HAVEN DR, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 9599 GATOR DR., UNIT 4, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2018-04-18 9599 GATOR DR., UNIT 4, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2011-02-16 SCORTINO, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 162 JOYHAVEN DR., SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State