Search icon

S & S CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: S & S CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S 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: 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: 01 Mar 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K70000
FEI/EIN Number 592940695

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

Address: 1388 S. HWY 427, LONGWOOD, FL, 32750, US
Mail Address: P.O. BOX 35, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, JR. JOHN WAYNE President 5850 HESTER AVE., SANFORD, FL
SMITH, JR. JOHN WAYNE Treasurer 5850 HESTER AVE., SANFORD, FL
SMITH CHARLENE E Vice President 5850 HESTER AVE., SANFORD, FL
SMITH CHARLENE E Secretary 5850 HESTER AVE., SANFORD, FL
SMITH, JR. JOHN WAYNE Agent 5850 HESTER AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1388 S. HWY 427, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1994-05-01 1388 S. HWY 427, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 5850 HESTER AVE, BOX 243, LONGWOOD, FL, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 1997-02-26
REINSTATEMENT 1996-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13963962 0420600 1978-08-16 1780 S HWY 427, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1984-03-10
14091524 0420600 1975-05-22 JR 427, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-22
Emphasis N: TIP
Case Closed 1975-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1975-06-05
Abatement Due Date 1975-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-06-05
Abatement Due Date 1975-06-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-05
Abatement Due Date 1975-06-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-06-05
Abatement Due Date 1975-06-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-06-05
Abatement Due Date 1975-06-11
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-06-05
Abatement Due Date 1975-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State