Search icon

CABINETS BY DESIGN DEPOT INC. - Florida Company Profile

Company Details

Entity Name: CABINETS BY DESIGN DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABINETS BY DESIGN DEPOT 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: 02 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000100316
FEI/EIN Number 542160444

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

Address: 15455 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162
Mail Address: 15455 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASILENKO IGOR President 15455 WEST DIXIE HIGHWAY #, NORTH MIAMI BEACH, FL, 33162
TULCHINSKY VALENTINA Director 15455 WEST DIXIE HIGHWAY #, NORTH MIAMI BEACH, FL, 33162
LOGUIDICE JOE P Agent 1515A RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024955 CABINETS BY DESIGN EXPIRED 2011-03-09 2016-12-31 - 160 CYPRESS POINT PKWAY UNIT C-103, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 15455 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-04-25 15455 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2011-01-14 LOGUIDICE, JOE P -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 1515A RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
AMENDMENT 2010-07-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-14
Amendment 2010-07-23
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State