Search icon

CARLOS AND HECTOR CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS AND HECTOR CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS AND HECTOR CABINETRY, 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: 19 Aug 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M57646
FEI/EIN Number 592841763

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

Address: 18797 SW 108TH AVE, MIAMI, FL, 33157, US
Mail Address: 18797 SW 108 AVE.,, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS, CARLOS Director 12955 SW 150TERRACE, MIAMI, FL, 33189
ZAYAS, HECTOR Vice President 12232 SW 193RD ST., MIAMI, FL
ZAYAS, HECTOR Director 12232 SW 193RD ST., MIAMI, FL
ZAYAS RICHARD Treasurer 10363 S.W. 120TH STREET, MIAMI, FL, 33176
ZAYAS, CARLOS President 12955 SW 150TERRACE, MIAMI, FL, 33189
ZAYA CARLOS Agent 12955 SW 150 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-21 18797 SW 108TH AVE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1993-03-16 ZAYA CARLOS -
REGISTERED AGENT ADDRESS CHANGED 1993-03-16 12955 SW 150 TERR, MIAMI, FL 33186 -
REINSTATEMENT 1990-10-08 - -
CHANGE OF MAILING ADDRESS 1990-10-08 18797 SW 108TH AVE, MIAMI, FL 33157 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000112420 LAPSED 04-20468 CA 01 MIAMI-DADE CIRCUIT 2006-05-05 2011-05-24 $$40,718.53 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068
J06000083753 ACTIVE 1000000024157 24368 1795 2006-03-28 2026-04-19 $ 156.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000003181 ACTIVE 1000000020574 24072 3528 2005-12-21 2026-01-04 $ 15,796.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05900007289 LAPSED 05-01077 CA-06 MIAMI-DADE CIR CRT 2005-03-10 2010-04-18 $5950.00 NINA MENDENHALKL AND TOM MENDENHALL, 4160 EL PRADO BLVD, MIAMI, FL 33133
J03000280075 LAPSED 03-09538 SP 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2003-09-29 2008-10-10 $4,175.80 DECORE-ATIVE SPECIALTIES, INC., P.O. BOX 60907, LOS ANGELES, CA 90060

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-05-02
REINSTATEMENT 2000-06-05
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State