Search icon

CABINET AND TEAKDECK CORPORATION

Company Details

Entity Name: CABINET AND TEAKDECK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2006 (18 years ago)
Document Number: P05000002829
FEI/EIN Number 202103653
Address: 3350 SW 3rd Ave, Fort Lauderdale, FL, 33315, US
Mail Address: 6910 NW 4th Ave, Miami, FL, 33150, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER KENNETH M Agent 6910 NW 4TH AVE, MIAMI, FL, 33150

President

Name Role Address
COOPER KENNETH M President 6910 NW 4TH AVE, MIAMI, FL, 33150

Vice President

Name Role Address
Nelson Davey D Vice President 6910 NW 4th Ave, Miami, FL, 33150

Secretary

Name Role Address
Nelson Dixelee B Secretary 6910 NW 4th Ave, Miami, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 3350 SW 3rd Ave, Bay #9, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2015-04-21 3350 SW 3rd Ave, Bay #9, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 6910 NW 4TH AVE, MIAMI, FL 33150 No data
AMENDMENT 2006-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000318926 TERMINATED 1000000270497 BROWARD 2012-04-19 2032-04-25 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State