Entity Name: | AMELIA ISLAND CABINETRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMELIA ISLAND CABINETRY, 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: | 09 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Aug 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Aug 2008 (17 years ago) |
Document Number: | P03000148995 |
FEI/EIN Number |
200459092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 474386 E SR 200, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 474386 E SR 200, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURLING LORI H | President | 474386 E SR 200, FERNANDINA BEACH, FL, 32034 |
BURLING LORI H | Agent | 474386 E SR 200, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 474386 E SR 200, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 474386 E SR 200, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 474386 E SR 200, FERNANDINA BEACH, FL 32034 | - |
AMENDMENT | 2005-09-16 | - | - |
AMENDMENT | 2005-07-22 | - | - |
AMENDMENT | 2005-06-29 | - | - |
AMENDMENT | 2004-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-09-08 | BURLING, LORI H | - |
AMENDMENT | 2004-07-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019799 | LAPSED | 08-CA-193 | NASSAU CIR CRT | 2008-09-26 | 2013-10-27 | $336318.50 | TECH PRODUCTS, INC., 1264 EAST LA QUINTA DRIVE, ORLANDO, FL 32809 |
J06000071170 | TERMINATED | 1000000024629 | 01398 0490 | 2006-03-23 | 2026-04-05 | $ 2,858.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J06000071204 | TERMINATED | 1000000024633 | 01398 0489 | 2006-03-23 | 2026-04-05 | $ 22,448.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J05000070547 | TERMINATED | 1000000012139 | 01314 1214 | 2005-05-04 | 2025-05-18 | $ 11,957.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTION | 2008-08-25 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-04-27 |
Off/Dir Resignation | 2005-09-16 |
Amendment | 2005-09-16 |
Off/Dir Resignation | 2005-07-22 |
Amendment | 2005-07-22 |
Amendment | 2005-06-29 |
ANNUAL REPORT | 2005-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State