Search icon

ACCURATE CABINET REFACING CO. - Florida Company Profile

Company Details

Entity Name: ACCURATE CABINET REFACING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE CABINET REFACING CO. 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: 09 Oct 2003 (22 years ago)
Document Number: P03000111514
FEI/EIN Number 200288933

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

Address: 2538 OUTRIGGER LANE, NAPLES, FL, 34104, US
Mail Address: 2538 OUTRIGGER LANE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH JOHN J President 2538 OUTRIGGER LANE, NAPLES, FL, 34104
FISH WILLIAM D Treasurer 21656 Windham Run, Estero, FL, 33928
FISH AMANDA M Vice President 21656 Windham Run, Estero, FL, 33928
Fish John J Agent 2538 OUTRIGGER LANE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001307 ACR REMODELING & CONSTRUCTION ACTIVE 2025-01-03 2030-12-31 - 2538 OUTRIGGER LANE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 Fish, John J -
CHANGE OF MAILING ADDRESS 2010-01-12 2538 OUTRIGGER LANE, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-23
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-21
AMENDED ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State