Search icon

SUPREME CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: SUPREME CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME CABINETS, 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: 13 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000071482
FEI/EIN Number 593660727

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

Mail Address: PO BOX 57487, JACKSONVILLE, FL, 32241-7487
Address: 4193 OLDFIELD CROSSING DR, STE 2, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REKAU MICHAEL J President 4193 OLD FIELD CROSSING DR STE 2, JACKSONVILLE, FL, 32258
REKAU MICHAEL J Agent 3617 CROWN POINT ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-31 - -
REGISTERED AGENT NAME CHANGED 2007-10-31 REKAU, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 3617 CROWN POINT ROAD, STE 10, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2006-03-17 4193 OLDFIELD CROSSING DR, STE 2, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 4193 OLDFIELD CROSSING DR, STE 2, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002931 LAPSED 16-2007-CC-021274 CTY CRT FOR DUVAL CTY FL 2008-02-12 2013-03-14 $13358.64 LYNN DOERR, 4226 PALMER AVENUE, JACKSONVILLE, FL 32210
J08900002421 LAPSED 16-2007-CC-019118 CTY CRT FOR DUVAL CTY 2008-01-16 2013-03-17 $15733.16 MPI/MANDARIN CENTRAL, INC., 200 CONGRESS PARK DRIVE #205, DELRAY BEACH, FL 33445

Documents

Name Date
REINSTATEMENT 2007-10-31
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14068597 0420600 1979-09-18 2480 STATE ROAD 580, Clearwater, FL, 33519
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-18
Case Closed 1984-03-10
13964440 0420600 1978-10-11 2480 STATE ROAD 580, Clearwater, FL, 33519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-11
Case Closed 1981-01-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-10-18
Abatement Due Date 1978-11-08
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-11-15
Nr Instances 1
FTA Issuance Date 1978-11-08
FTA Current Penalty 600.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1978-10-18
Abatement Due Date 1978-11-08
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1978-10-18
Abatement Due Date 1978-11-08
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1978-11-15
Nr Instances 1
FTA Issuance Date 1978-11-08
FTA Current Penalty 1200.0
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100213 H04
Issuance Date 1978-10-18
Abatement Due Date 1978-11-08
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001C
Citaton Type Repeat
Standard Cited 19100213 C03
Issuance Date 1978-10-18
Abatement Due Date 1978-11-08
Contest Date 1978-11-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-10-18
Abatement Due Date 1978-10-21
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-10-18
Abatement Due Date 1978-10-21
Nr Instances 1
13953575 0420600 1975-09-15 2480 STATE ROAD 580, Clearwater, FL, 33519
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-15
Emphasis N: TIP
Case Closed 1984-03-10
13953211 0420600 1975-08-13 2480 STATE ROAD 580, Clearwater, FL, 33519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-13
Emphasis N: TIP
Case Closed 1975-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1975-08-26
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 Q07
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-26
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01008A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-08-26
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-08-26
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-08-26
Abatement Due Date 1975-09-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State