Search icon

EXPRESS CABINETRY, CORP.

Company Details

Entity Name: EXPRESS CABINETRY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000016226
FEI/EIN Number 412027213
Address: 7575 NW 37 AVE., MIAMI, FL, 33147
Mail Address: 7601 E.TREASURE DR., APT. # 2120, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IRACE FRANCISCO D Agent 7601 E.TREASURE DR., NORTH BAY VILLAGE, FL, 33141

President

Name Role Address
IRACE FRANCISCO D President 7601 E. TREASURE DR. #2120, NORTH BAY VILLAGE, FL, 33141

Treasurer

Name Role Address
IRACE FRANCISCO D Treasurer 7601 E. TREASURE DR. #2120, NORTH BAY VILLAGE, FL, 33141

Director

Name Role Address
IRACE FRANCISCO D Director 7601 E. TREASURE DR. #2120, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 7575 NW 37 AVE., MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2005-04-16 7575 NW 37 AVE., MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-16 7601 E.TREASURE DR., APT. # 2120, NORTH BAY VILLAGE, FL 33141 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000683315 LAPSED 10-16425-CA 24 11TH JUDI CIR CRT MIAMI-DADE 2010-06-01 2015-07-06 $101,925.23 BANK OF AMERICA, N.A., 101 NORTH TYRON STREET, CHARLOTTE, NC 28255

Documents

Name Date
Off/Dir Resignation 2009-04-03
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-07
Domestic Profit 2002-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State