Search icon

JACOMINO CABINETS INSTALLATIONS & WOOD FINISH CORP.

Company Details

Entity Name: JACOMINO CABINETS INSTALLATIONS & WOOD FINISH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000066997
FEI/EIN Number 161724099
Address: 3310 sw 92nd avenue, MIAMI, FL, 33165, US
Mail Address: 3310 sw 92nd avenue, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA JESUS R Agent 3310 sw 92nd avenue, MIAMI, FL, 33165

Director

Name Role Address
GARCIA JESUS R Director 3310 sw 92 avenue, MIAMI, FL, 33165

President

Name Role Address
GARCIA JESUS R President 3310 sw 92 avenue, MIAMI, FL, 33165

Secretary

Name Role Address
GARCIA JESUS R Secretary 3310 sw 92 avenue, MIAMI, FL, 33165

Treasurer

Name Role Address
GARCIA JESUS R Treasurer 3310 sw 92 avenue, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291900271 JACOMINO SERVICES EXPIRED 2008-10-17 2013-12-31 No data 3401 SW 90TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 3310 sw 92nd avenue, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2013-04-17 3310 sw 92nd avenue, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 3310 sw 92nd avenue, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2006-04-07 GARCIA, JESUS R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000147333 TERMINATED 1000000253937 DADE 2012-02-24 2032-03-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State