Search icon

INNOVATIVE CABINETRY & REMODELING INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE CABINETRY & REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE CABINETRY & REMODELING 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000150155
FEI/EIN Number 364563331

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

Address: 139 SUMMIT ASH WAY, APOPKA, FL, 32703
Mail Address: 139 SUMMIT ASH WAY, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DANE President 139 SUMMIT ASH WAY, APOPKA, FL, 32703
JOHNSON DANE Agent 139 SUMMIT ASH WAY, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-12-28 139 SUMMIT ASH WAY, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2006-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-28 139 SUMMIT ASH WAY, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001114195 LAPSED 1000000192751 ORANGE 2010-11-02 2020-12-15 $ 579.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2008-04-07
REINSTATEMENT 2006-12-28
REINSTATEMENT 2005-11-03
Domestic Profit 2004-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State