Entity Name: | AC DESIGNER CABINET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AC DESIGNER CABINET, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | P00000047152 |
FEI/EIN Number |
651007099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5927 SW 21 STREET, WEST PARK, FL, 33023 |
Mail Address: | 5927 SW 21 STREET, WEST PARK, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATO ASFORD | President | 5927 SW 21 STREET, WEST PARK, FL, 33023 |
CATO ASFORD | Director | 5927 SW 21 STREET, WEST PARK, FL, 33023 |
CATO ASFORD | Agent | 5927 SW 21 STREET, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-09-16 | 5927 SW 21 STREET, WEST PARK, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2011-09-16 | 5927 SW 21 STREET, WEST PARK, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-16 | 5927 SW 21 STREET, WEST PARK, FL 33023 | - |
REINSTATEMENT | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000372624 | TERMINATED | 1000000096834 | 45763 132 | 2008-10-22 | 2028-10-29 | $ 8,958.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000393067 | TERMINATED | 1000000096834 | 45763 132 | 2008-10-22 | 2028-11-06 | $ 8,958.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000420589 | ACTIVE | 1000000096834 | 45763 132 | 2008-10-22 | 2028-11-19 | $ 8,958.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J06000129010 | TERMINATED | 1000000027453 | 42141 596 | 2006-06-02 | 2011-06-14 | $ 28,597.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State