Search icon

DISTINCTIVE CABINETRY DESIGNS, INC.

Company Details

Entity Name: DISTINCTIVE CABINETRY DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000025395
FEI/EIN Number 202359317
Address: 10500 ULMERTON ROAD, 850, LARGO, FL, 33771
Mail Address: 10500 ULMERTON ROAD, 850, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HASTINGS DAVID C Agent 2207 54TH STREET S, GULFPORT, FL, 33707

President

Name Role Address
ZAMPARELLI ALFRED I President 11980 LAKE ALLEN DRIVE, LARGO, FL, 33773

Secretary

Name Role Address
ZAMPARELLI ALFRED I Secretary 11980 LAKE ALLEN DRIVE, LARGO, FL, 33773

Treasurer

Name Role Address
ZAMPARELLI ALFRED I Treasurer 11980 LAKE ALLEN DRIVE, LARGO, FL, 33773

Director

Name Role Address
ZAMPARELLI ALFRED I Director 11980 LAKE ALLEN DRIVE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 10500 ULMERTON ROAD, 850, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2006-04-19 10500 ULMERTON ROAD, 850, LARGO, FL 33771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000055924 ACTIVE 1000000041970 15636 2086 2007-02-14 2027-02-28 $ 22,552.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-04-19
Domestic Profit 2005-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State