Search icon

FLORIDA CABINET DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CABINET DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CABINET DISTRIBUTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Aug 2007 (18 years ago)
Document Number: P05000010503
FEI/EIN Number 202772171

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

Address: 1935 ATLANTIC BLVD., NEPTUNE BEACH, FL, 32266, US
Mail Address: 1935 ATLANTIC BLVD., NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSS STEPHEN J President 13048 FALGREN CT., JACKSONVILLE, FL, 32225
SUSS CATHY Vice President 13048 FALGREN CT., JACKSONVILLE, FL, 32225
SUSS STEPHEN J Agent 13048 FALGREN CT., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-13 SUSS, STEPHEN J -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1935 ATLANTIC BLVD., NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2008-04-30 1935 ATLANTIC BLVD., NEPTUNE BEACH, FL 32266 -
AMENDMENT AND NAME CHANGE 2007-08-03 FLORIDA CABINET DISTRIBUTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State