Entity Name: | EUROTEX THE CABINET SHOPPE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUROTEX THE CABINET SHOPPE 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: | 18 Feb 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P00000018792 |
FEI/EIN Number |
650988545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 N. BRIDGE STREET, LABELLE, FL, 33935 |
Mail Address: | 1451 NOBLES AVENUE, LABELLE, FL, 33935 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD PETER | President | 1451 NOBLES AVENUE, LABELLE, FL, 33935 |
SHEPPARD PETER | Director | 1451 NOBLES AVENUE, LABELLE, FL, 33935 |
SHEPPARD D G | Director | 1451 NOBLES AVE, LABELLE, FL, 33935 |
STOCKWELL EARL PETER | Vice President | 1459 HOBLES AVE, LABELLE, FL, 33935 |
PEREZ RICHARD | Director | 1000 SUMMERALL RD., LABELLE, FL, 33935 |
STOCKWELL DALLAS S | Director | 1451 NOBLES AVENUE, LABELLE, FL, 33935 |
SHEPPARD PETER | Agent | 1451 NOBLES AVENUE, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2011-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-21 | 721 N. BRIDGE STREET, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2005-09-21 | 721 N. BRIDGE STREET, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-21 | 1451 NOBLES AVENUE, LABELLE, FL 33935 | - |
CANCEL ADM DISS/REV | 2005-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-29 | SHEPPARD, PETER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000418288 | LAPSED | 09-1266 CA | CIR CT 20TH JUD HENDRY CTY FL | 2012-05-14 | 2017-05-21 | $15,525.00 | FIRST BANK, 300 E. SUGARLAND HIGHLAND, CLEWISTON, FL 33440 |
J04900016851 | LAPSED | 2004SC001982NC | CO CRT IN AND FOR SARASOTA CO | 2004-06-03 | 2009-07-23 | $5349.50 | MERILLAT INDUSTRIES, LLC, 5353 W. US 223, ADRIAN, MI 49221 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-11 |
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-04-28 |
REINSTATEMENT | 2005-09-21 |
ANNUAL REPORT | 2004-06-02 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-06-02 |
Domestic Profit | 2000-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State