Search icon

AC DESIGNER CABINET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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