Search icon

YANEZ CABINETS, CORP. - Florida Company Profile

Company Details

Entity Name: YANEZ CABINETS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YANEZ CABINETS, CORP. 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: 26 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000061229
FEI/EIN Number 161722987

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

Address: 4807 23 ST. WEST, BRADENTON, FL, 34207
Mail Address: 4807 23 ST. WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ GUILLERMO Director 4807 23 ST. WEST, BRADENTON, FL, 34207
YANEZ GUILLERMO President 4807 23 ST. WEST, BRADENTON, FL, 34207
YANEZ GUILLERMO Vice President 4807 23 ST. WEST, BRADENTON, FL, 34207
YANEZ JORGE L. Director 4807 23 ST. WEST, BRADENTON, FL, 34207
YANEZ JORGE L. Secretary 4807 23 ST. WEST, BRADENTON, FL, 34207
YANEZ JORGE L. Treasurer 4807 23 ST. WEST, BRADENTON, FL, 34207
YANEZ JUAN ALBERTO Secretary 5580 FOUNTAIN LAKE CIR APT 305, BRADENTON, FL, 34207
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-18 ALL FLORIDA FIRM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 465 S. VOLUSIA AVENUE, SUITE C, ORANGE CITY, FL 32763 -
AMENDMENT 2006-08-17 - -
AMENDMENT 2005-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000835812 LAPSED 1000000332408 MANATEE 2012-10-17 2022-11-14 $ 510.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Reg. Agent Change 2007-05-18
ANNUAL REPORT 2007-01-26
Amendment 2006-08-17
Off/Dir Resignation 2006-08-17
ANNUAL REPORT 2006-03-19
Amendment 2005-10-28
Domestic Profit 2005-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State