Search icon

EXCLUSIVE CABINETS AND FLOOR COVERINGS INC. - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE CABINETS AND FLOOR COVERINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCLUSIVE CABINETS AND FLOOR COVERINGS 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000047008
FEI/EIN Number 043769932

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

Address: 3242 NW 19TH STREET, CAPE CORAL, FL, 33933
Mail Address: 3242 NW 19TH STREET, CAPE CORAL, FL, 33933
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENCE THOMAS W President 3242 NW 19TH STREET, CAPE CORAL, FL, 33933
LORENCE THOMAS W Vice President 3242 NW 19TH STREET, CAPE CORAL, FL, 33933
LORENCE THOMAS W Secretary 3242 NW 19TH STREET, CAPE CORAL, FL, 33933
LORENCE THOMAS W Treasurer 3242 NW 19TH STREET, CAPE CORAL, FL, 33933
LORENCE THOMAS W Director 3242 NW 19TH STREET, CAPE CORAL, FL, 33933
LORENCE SHERRY Officer 3242 NW 19TH STREET, CAPE CORAL, FL, 33933
LORENCE SHERRY Agent 3242 NW 19TH STREET, CAPE CORAL, FL, 33933

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2006-09-13 - -
AMENDMENT 2006-07-05 - -
REGISTERED AGENT NAME CHANGED 2006-04-06 LORENCE, SHERRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000616817 TERMINATED 1000000720969 LEE 2016-08-31 2026-09-15 $ 389.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000734342 TERMINATED 1000000622351 LEE 2014-05-06 2024-06-17 $ 397.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State