Search icon

LUXURY CABINET MAKERS, INC. - Florida Company Profile

Company Details

Entity Name: LUXURY CABINET MAKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY CABINET MAKERS, 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: 22 Feb 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: K16461
FEI/EIN Number 650035259

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

Address: 3041 PINE AVE, BIG PINE KEY, FL, 33043, US
Mail Address: P.O. BOX 430426, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMA, JAMES P. Agent 3041 PINE AVE, BIG PINE KEY, FL, 33043
SOMMA, JAMES P. Director PO BOX 430426, BIG PINE KEY, FL, 33043
SOMMA, JAMES P. President PO BOX 430426, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 3041 PINE AVE, LAST HOUSE ON RIGHT, BIG PINE KEY, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 3041 PINE AVE, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2012-01-07 3041 PINE AVE, BIG PINE KEY, FL 33043 -
REGISTERED AGENT NAME CHANGED 1989-03-10 SOMMA, JAMES P. -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State