Search icon

AMERICAN CUSTOM CABINETS, INC.

Company Details

Entity Name: AMERICAN CUSTOM CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2001 (23 years ago)
Date of dissolution: 03 Mar 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P01000103877
FEI/EIN Number 800056191
Address: 21 W. MAGNOLIA ST, ARCADIA, FL, 34266
Mail Address: 21 W. MAGNOLIA ST, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL AVA Agent 21 WEST MAGNOLIA STREET, ARCADIA, FL, 34266

Director

Name Role Address
PAUL AVA Director 21 WEST MAGNOLIA STREET, ARCADIA, FL, 34266
PAUL TIM Director 21 WEST MAGNOLIA STREET, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900350 WATSON CONSTRUCTION EXPIRED 2009-03-26 2014-12-31 No data 21 WEST MAGNOLIA STREET, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
MERGER 2014-03-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L92441. MERGER NUMBER 900000138699
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 21 W. MAGNOLIA ST, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 2009-01-29 21 W. MAGNOLIA ST, ARCADIA, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 21 WEST MAGNOLIA STREET, ARCADIA, FL 34266 No data
REGISTERED AGENT NAME CHANGED 2004-04-02 PAUL, AVA No data

Documents

Name Date
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State