Search icon

AMELIA ISLAND CABINETRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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