Search icon

THE CABINETMILL, INC. - Florida Company Profile

Company Details

Entity Name: THE CABINETMILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CABINETMILL, 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000032305
FEI/EIN Number 593639982

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

Address: 9038 STATE ROAD 52, #31, HUDSON, FL, 34669
Mail Address: 9038 STATE ROAD 52, #31, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER CLIFFORD J President 9038 STATE ROAD 52, #31, HUDSON, FL, 34668
BOYER CLIFFORD J Secretary 9038 STATE ROAD 52, #31, HUDSON, FL, 34668
BOYER CLIFFORD J Treasurer 9038 STATE ROAD 52, #31, HUDSON, FL, 34668
BOYER CLIFFORD J Director 9038 STATE ROAD 52, #31, HUDSON, FL, 34668
BOYER CLIFFORD J Agent 9038 STATE ROAD 52, HUDSON, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 9038 STATE ROAD 52, #101, HUDSON, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 9038 STATE ROAD 52, #31, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2009-08-31 9038 STATE ROAD 52, #31, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2008-01-23 BOYER, CLIFFORD JSR -
CANCEL ADM DISS/REV 2008-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000702509 TERMINATED 1000000382132 PASCO 2012-10-15 2022-10-17 $ 730.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-08-31
REINSTATEMENT 2008-01-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State