Search icon

TRI-CITY CABINET CO., INC. - Florida Company Profile

Company Details

Entity Name: TRI-CITY CABINET CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-CITY CABINET CO., 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: 27 Nov 1988 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K47729
FEI/EIN Number 592926082

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

Address: 328 SUN OAKS COURT, LAKE MARY, FL, 32746, US
Mail Address: 328 SUN OAKS COURT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANMER FRED J President 328 SUN OAKS COURT, LAKE MARY, FL, 32746
CRANMER DOLORES J Secretary 328 SUN OAKS COURT, LAKE MARY, FL, 32746
CRANMER DOLORES J Treasurer 328 SUN OAKS COURT, LAKE MARY, FL, 32746
CRANMER FRED J Agent 328 SUN OAKS COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-06 328 SUN OAKS COURT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2001-04-06 328 SUN OAKS COURT, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-06 328 SUN OAKS COURT, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-09-05 CRANMER, FRED J -

Documents

Name Date
REINSTATEMENT 2001-04-06
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-09-05
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109677773 0420600 1996-04-23 777 BIG TREE DRIVE, ORLANDO, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-04-23
Case Closed 1996-08-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-08-01
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-08-01
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 03 Mar 2025

Sources: Florida Department of State