Search icon

WEST CENTRAL CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: WEST CENTRAL CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST CENTRAL CABINETS, 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: 03 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000108952
FEI/EIN Number 200292954

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

Address: 5006 HEADLAND HILLS AVE., SUITE 1, TAMPA, FL, 33625
Mail Address: PO BOX 340136, TAMPA, FL, 33694
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERMANN SCOTT L Manager 5006 HEADLAND HILLS, TAMPA, FL, 33625
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 5006 HEADLAND HILLS AVE., SUITE 1, TAMPA, FL 33625 -
CANCEL ADM DISS/REV 2006-09-19 - -
CHANGE OF MAILING ADDRESS 2006-09-19 5006 HEADLAND HILLS AVE., SUITE 1, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001018636 TERMINATED 1000000192469 HILLSBOROU 2010-10-25 2030-10-27 $ 2,238.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000779311 TERMINATED 1000000180960 HILLSBOROU 2010-07-15 2030-07-21 $ 2,820.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000497559 TERMINATED 1000000166811 HILLSBOROU 2010-04-06 2030-04-14 $ 9,544.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000105218 TERMINATED 1000000026072 06211 1999 2006-04-20 2026-05-16 $ 4,671.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-09-19
ANNUAL REPORT 2005-04-30
Off/Dir Resignation 2005-01-10
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State