Search icon

INNOVATION CABINETRY, LLC

Company Details

Entity Name: INNOVATION CABINETRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2011 (13 years ago)
Document Number: L11000120240
FEI/EIN Number 453684457
Address: 7030 ANDERSON RD, TAMPA, FL, 33634
Mail Address: 7030 ANDERSON RD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATION CABINETRY LLC 401(K) P/S PLAN 2023 453684457 2024-07-08 INNOVATION CABINETRY LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423200
Sponsor’s telephone number 8139006431
Plan sponsor’s address 7030 ANDERSON RD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing BETH MARTIN
Valid signature Filed with authorized/valid electronic signature
INNOVATION CABINETRY LLC 401(K) P/S PLAN 2022 453684457 2023-07-20 INNOVATION CABINETRY LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442110
Sponsor’s telephone number 8139006431
Plan sponsor’s address 7030 ANDERSON RD, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 453684457
Plan administrator’s name INNOVATION CABINETRY LLC
Plan administrator’s address 7030 ANDERSON RD, TAMPA, FL, 33634
Administrator’s telephone number 8139006431

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing CHANG-YI CHOU
Valid signature Filed with authorized/valid electronic signature
INNOVATION CABINETRY LLC 401(K) P/S PLAN 2021 453684457 2022-06-22 INNOVATION CABINETRY LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442110
Sponsor’s telephone number 8139006431
Plan sponsor’s address 7030 ANDERSON RD, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 453684457
Plan administrator’s name INNOVATION CABINETRY LLC
Plan administrator’s address 7030 ANDERSON RD, TAMPA, FL, 33634
Administrator’s telephone number 8139006431

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing CHANG-YI CHOU
Valid signature Filed with authorized/valid electronic signature
INNOVATION CABINETRY LLC 401(K) P/S PLAN 2020 453684457 2021-06-02 INNOVATION CABINETRY LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442110
Sponsor’s telephone number 8139006431
Plan sponsor’s address 7030 ANDERSON RD, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 453684457
Plan administrator’s name INNOVATION CABINETRY LLC
Plan administrator’s address 7030 ANDERSON RD, TAMPA, FL, 33634
Administrator’s telephone number 8139006431

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CHANG-YI CHOU
Valid signature Filed with authorized/valid electronic signature
INNOVATION CABINETRY LLC 401(K) P/S PLAN 2019 453684457 2020-06-08 INNOVATION CABINETRY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442110
Sponsor’s telephone number 8139006431
Plan sponsor’s address 7030 ANDERSON RD, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 453684457
Plan administrator’s name INNOVATION CABINETRY LLC
Plan administrator’s address 7030 ANDERSON RD, TAMPA, FL, 33634
Administrator’s telephone number 8139006431

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing YAN YING HUANG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
IMAX INTERNATIONAL LLC Agent

Manager

Name Role Address
Huang Yan Y Manager 7030 Anderson Road, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 3118 Gulf to Bay Blvd, Suite 109A, Clearwater, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2022-02-24 IMAX INTERNATIONAL LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State