Search icon

FINISHED CLOSETS AND GARAGES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FINISHED CLOSETS AND GARAGES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISHED CLOSETS AND GARAGES OF FLORIDA, 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: 04 Oct 2004 (21 years ago)
Date of dissolution: 21 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2010 (15 years ago)
Document Number: P04000137393
FEI/EIN Number 201733054

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

Address: 2044 J AND C BLVD., NAPLES, FL, 34109, US
Mail Address: 2044 J AND C BLVD., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRING CATHERINE President 2073 ISLA DE PALMA CIRCLE, NAPLES, FL, 34119
KRING TAD Vice President 2073 ISLA DE PALMA CIRCLE, NAPLES, FL, 34119
KRING TAD Secretary 2073 ISLA DE PALMA CIRCLE, NAPLES, FL, 34119
KRING TAD Treasurer 2073 ISLA DE PALMA CIRCLE, NAPLES, FL, 34119
KRING TAD Director 2073 ISLA DE PALMA CIRCLE, NAPLES, FL, 34119
FINISHED CLOSETS & GARAGES Agent 1575 PINE RIDGE ROAD, NAPLES, FL, 34109
KRING CATHERINE Director 2073 ISLA DE PALMA CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-21 - -
CANCEL ADM DISS/REV 2009-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-16 2044 J AND C BLVD., NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2008-07-16 2044 J AND C BLVD., NAPLES, FL 34109 -
AMENDMENT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-05 1575 PINE RIDGE ROAD, #1, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2005-07-07 FINISHED CLOSETS & GARAGES -
AMENDMENT 2005-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000970712 LAPSED 10-506-CA CIRCUIT COURT COLLIER COUNTY 2010-09-09 2015-10-06 $336,227.19 CIT SMALL BUSINESS LENDING CORPORATION, C/O CEIL ZURAWIECKI, 1 CIT DRIVE, LIVINGSTON, NJ 07039

Documents

Name Date
Voluntary Dissolution 2010-07-21
ANNUAL REPORT 2010-04-13
REINSTATEMENT 2009-08-27
Amendment 2007-09-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-12-05
ANNUAL REPORT 2005-07-07
Amendment 2005-03-04
Domestic Profit 2004-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State