Search icon

CNC CABINET COMPONENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CNC CABINET COMPONENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2016 (9 years ago)
Document Number: L15000157662
FEI/EIN Number 59-3513173
Address: 560 DISTRIBUTION DRIVE, MELBOURNE, FL, 32904
Mail Address: 560 DISTRIBUTION DRIVE, MELBOURNE, FL, 32904
ZIP code: 32904
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON DOUGLAS G Owne 560 DISTRIBUTION DRIVE, MELBOURNE, FL, 32904
Robertson Justin Owne 560 DISTRIBUTION DRIVE, MELBOURNE, FL, 32904
ROBERTSON DOUGLAS G Agent 560 DISTRIBUTION DRIVE, MELBOURNE, FL, 32904

Form 5500 Series

Employer Identification Number (EIN):
593513173
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093104 BUILDING MATERIALS CENTER ACTIVE 2022-08-08 2027-12-31 - 620 DISTRIBUTION DR, MELBOURNE, FL, 32904
G14000110176 321CABINETS ACTIVE 2014-10-31 2029-12-31 - 560 DISTRIBUTION DR, MELBOURNE, FL, 32904
G12000019735 BUILDING MATERIAL CENTER ACTIVE 2012-02-27 2027-12-31 - 620 DISTRIBUTION DRIVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 ROBERTSON, DOUGLAS G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-09-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000015808. CONVERSION NUMBER 900000154309

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-12-12

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$226,035
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,679.3
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $226,028
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State