Entity Name: | ARCHITECTURAL CABINETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCHITECTURAL 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: | 24 Jan 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P01000009075 |
FEI/EIN Number |
593700447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2603 14TH AVENUE S.E., RUSKIN, FL, 33570 |
Mail Address: | 1411 GULF STREAM CIRCLE, 201, BRANDON, FL, 33511 |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOODGOOD SANDRA | Manager | 1411 GULF STREAM CIRCLE, APT 201, BRANDON, FL, 33511 |
GLISSON DAMON CESQ. | Agent | 5908 FORTUNE PLACE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-11-16 | 2603 14TH AVENUE S.E., RUSKIN, FL 33570 | - |
REINSTATEMENT | 2013-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-20 | 2603 14TH AVENUE S.E., RUSKIN, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-15 | GLISSON, DAMON C, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-15 | 5908 FORTUNE PLACE, APOLLO BEACH, FL 33572 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001639740 | TERMINATED | 1000000544632 | HILLSBOROU | 2013-10-09 | 2033-11-07 | $ 4,878.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001341941 | TERMINATED | 1000000520660 | HILLSBOROU | 2013-08-14 | 2023-09-05 | $ 572.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2013-11-16 |
Off/Dir Resignation | 2013-05-28 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State