Search icon

COMMERCIAL CABINETRY AND FIXTURES, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL CABINETRY AND FIXTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL CABINETRY AND FIXTURES, 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: 24 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000100005
FEI/EIN Number 593679085

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

Address: 5828 BARRY RD., TAMPA, FL, 33634
Mail Address: 5828 BARRY RD., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO RANDY T President 2703 W. WOODLAWN, TAMPA, FL, 33607
CASTRO RANDY T Agent 2703 W. WOODLAWN, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-08 5828 BARRY RD., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 5828 BARRY RD., TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-08-22 COMMERCIAL CABINETRY AND FIXTURES, INC. -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-08-01 2703 W. WOODLAWN, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000075755 TERMINATED 1000000070887 018409 001274 2008-01-30 2028-03-05 $ 1,342.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-26
ADDRESS CHANGE 2010-03-08
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-09-04
Name Change 2008-08-22
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-10-08
ANNUAL REPORT 2003-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State