Search icon

KABINET MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: KABINET MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KABINET MASTERS, 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: 17 Oct 2001 (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: P01000100806
FEI/EIN Number 651150325

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

Address: 865 35TH CT. SW, VERO BCH, FL, 32968
Mail Address: 865 35TH CT. SW, VERO BCH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYR EDWARD N President 865 35TH CT. S.W., VERO BEACH, FL, 32968
CYR JADA R Agent 2838 SW VITTORIO ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2838 SW VITTORIO ST, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2010-05-04 CYR, JADA R -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 865 35TH CT. SW, VERO BCH, FL 32968 -
CHANGE OF MAILING ADDRESS 2007-04-25 865 35TH CT. SW, VERO BCH, FL 32968 -
CANCEL ADM DISS/REV 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000126495 ACTIVE 1000000205091 INDIAN RIV 2011-02-22 2031-03-01 $ 721.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-08-05
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-11-04
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-10-17

Date of last update: 02 May 2025

Sources: Florida Department of State