Entity Name: | A & B KITCHEN CABINETS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2001 (23 years ago) |
Document Number: | P00000049683 |
FEI/EIN Number | 593356727 |
Address: | 303 Mears Blvd, Oldsmar, FL, 34677, US |
Mail Address: | 303 Mears Blvd, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN LOC | Agent | 303 Mears Blvd, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
NGUYEN LOC | President | 303 Mears Blvd, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
NGUYEN LOC | Director | 303 Mears Blvd, Oldsmar, FL, 34677 |
Nguyen Jeanie | Director | 303 MEARS BLVD., OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
Nguyen Binh H | Vice President | 303 MEARS BLVD., OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
Nguyen Jeanie | Secretary | 303 MEARS BLVD., OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
Nguyen Jeanie | Treasurer | 303 MEARS BLVD., OLDSMAR, FL, 34677 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000055136 | A&B KITCHEN CABINETS | EXPIRED | 2015-06-08 | 2020-12-31 | No data | 4414 N. LOIS AVENUE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 303 Mears Blvd, Oldsmar, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-07 | 303 Mears Blvd, Oldsmar, FL 34677 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 303 Mears Blvd, Oldsmar, FL 34677 | No data |
REINSTATEMENT | 2001-11-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State