Search icon

ARCHITECTURAL CABINETS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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