Entity Name: | CABINET DEPOT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CABINET DEPOT, 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: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 11 Mar 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 11 Mar 2023 (2 years ago) |
Document Number: | P02000030029 |
FEI/EIN Number |
743053282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12516 SUGAR PINE WAY, TAMPA, FL, 33624 |
Mail Address: | 12516 SUGAR PINE WAY, TAMPA, FL, 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN HAI V | President | 12516 SUGAR PINE WAY, TAMPA, FL, 33624 |
HIEN TRAN | Agent | 12516 SUGAR PINE WAY, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-01 | 12516 SUGAR PINE WAY, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2012-06-01 | 12516 SUGAR PINE WAY, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-23 | HIEN, TRAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 12516 SUGAR PINE WAY, TAMPA, FL 33624 | - |
AMENDMENT | 2002-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-06-01 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State