Search icon

JACOMINO CABINETS INSTALLATIONS & WOOD FINISH CORP. - Florida Company Profile

Company Details

Entity Name: JACOMINO CABINETS INSTALLATIONS & WOOD FINISH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOMINO CABINETS INSTALLATIONS & WOOD FINISH 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: 06 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000066997
FEI/EIN Number 161724099

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

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

Key Officers & Management

Name Role Address
GARCIA JESUS R Director 3310 sw 92 avenue, MIAMI, FL, 33165
GARCIA JESUS R President 3310 sw 92 avenue, MIAMI, FL, 33165
GARCIA JESUS R Secretary 3310 sw 92 avenue, MIAMI, FL, 33165
GARCIA JESUS R Treasurer 3310 sw 92 avenue, MIAMI, FL, 33165
GARCIA JESUS R Agent 3310 sw 92nd 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 - 3401 SW 90TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 3310 sw 92nd avenue, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-04-17 3310 sw 92nd avenue, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 3310 sw 92nd avenue, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2006-04-07 GARCIA, JESUS R -

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 Apr 2025

Sources: Florida Department of State