Search icon

BEST KITCHEN CABINETS DESIGNS, INC - Florida Company Profile

Company Details

Entity Name: BEST KITCHEN CABINETS DESIGNS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST KITCHEN CABINETS DESIGNS, 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: 10 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000116653
FEI/EIN Number 201464030

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

Address: 10184 NW 126TH TERR., HIALEAH GARDENS, FL, 33018
Mail Address: 10184 NW 126TH TERR., HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGIDOS RAUL President 1485 W 28TH ST APT 1, HIALEAH, FL, 33010
LEGIDOS RAUL Agent 1485 W 28TH ST APT 1, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-07-09 - -
REGISTERED AGENT NAME CHANGED 2010-07-09 LEGIDOS, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2010-07-09 1485 W 28TH ST APT 1, HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 2008-06-30 BEST KITCHEN CABINETS DESIGNS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000509252 TERMINATED 1000000225486 DADE 2011-07-13 2031-08-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2010-07-09
ANNUAL REPORT 2009-05-19
Name Change 2008-06-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11
Domestic Profit 2004-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State