Search icon

CABINET INSTALLATIONS UNLIMITED, INC

Company Details

Entity Name: CABINET INSTALLATIONS UNLIMITED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000130780
FEI/EIN Number 200380219
Address: 120 CONTRACTOR'S WAY, LAKELAND, FL, 33801
Mail Address: 120 CONTRACTOR'S WAY, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WENTZ GENE D Agent 120 CONTRACTOR'S WAY, LAKELAND, FL, 33801

President

Name Role Address
WENTZ GENE D President 120 CONTRACTOR'S WAY, LAKELAND, FL, 33801

Treasurer

Name Role Address
WENTZ GENE D Treasurer 120 CONTRACTOR'S WAY, LAKELAND, FL, 33801

Secretary

Name Role Address
ZIMMERMAN ANN Secretary 4953 LAKELAND HARBOR BLVD., LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-30 WENTZ, GENE D No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-02 120 CONTRACTOR'S WAY, LAKELAND, FL 33801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001049165 ACTIVE 1000000433806 POLK 2012-12-12 2032-12-19 $ 13,889.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-23
Reg. Agent Change 2007-11-02
Reg. Agent Change 2007-08-06
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State