Search icon

SPECIAL KITCHEN CABINETS & CLOSETS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIAL KITCHEN CABINETS & CLOSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIAL KITCHEN CABINETS & CLOSETS, 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: 31 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: P05000078716
FEI/EIN Number 202928182

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

Address: 4679 EVERGLADES BLVD. N.E., NAPLES, FL, 34120, US
Mail Address: 4679 EVERGLADES BLVD. N.E., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARLOS M President 4679 EVERGLADES BLVD. N.E., NAPLES, FL, 34120
MARTINEZ CARLOS M Director 4679 EVERGLADES BLVD. N.E., NAPLES, FL, 34120
MARTINEZ GISELA Vice President 4679 EVERGLADES BLVD. N.E., NAPLES, FL, 34120
CARSON CHRISTOPHER K Secretary 2890 POINCIANA ST, NAPLES, FL, 34105
FOLEY FORENSIC ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4100 CORPORATE SQUARE, STE 100, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-01-24 FOLEY FORENSIC ACCOUNTING LLC -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-07
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State