Search icon

PS CABINET WORKS INC. - Florida Company Profile

Company Details

Entity Name: PS CABINET WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PS CABINET WORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2003 (22 years ago)
Document Number: P03000101071
FEI/EIN Number 200229271

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

Address: 5613 8TH STREET WEST, LEHIGH ACRES, FL, 33971, US
Mail Address: 5613 8TH STREET WEST, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKITIS PATRICK MJr. Vice President 169 PRESTON ST, LEHIGH ACRES, FL, 33974
SAKITIS JAMES M Treasurer 1458 Scenic st, LEHIGH ACRES, FL, 33936
Sakitis Rachel MSr. Secretary 217 Jefferson ave, LEHIGH ACRES, FL, 33936
SAKITIS PATRICK Agent 5613 8th ST W, Lehigh Acres, FL, 33971
SAKITIS PATRICK MSr. President 217 JEFFERSON AVE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 5613 8th ST W, Lehigh Acres, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 5613 8TH STREET WEST, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2017-08-09 5613 8TH STREET WEST, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2007-03-29 SAKITIS, PATRICK -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State