Search icon

INTERNATIONAL CABINET SYSTEMS INC. ***********

Company Details

Entity Name: INTERNATIONAL CABINET SYSTEMS INC. ***********
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P05000085610
FEI/EIN Number 203009564
Address: 18975 SW 256th Street, Homestead, FL, 33031, US
Mail Address: 18975 SW 256th Street, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Guerra Roger Agent 18975 SW 256th Street, Homestead, FL, 33031

Chief Executive Officer

Name Role Address
GUERRA ROGER Chief Executive Officer 18975 SW 256th Street, Homestead, FL, 33031

Vice President

Name Role Address
Hernandez Yuleidy Vice President 18975 SW 256th Street, Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046601 AVANTI CLOSETS & CABINETRY ACTIVE 2017-04-28 2027-12-31 No data 18975 SW 256 ST, HOMESTEAD, FL, 33031
G11000057214 AVANTI CLOSETS & CABINETRY EXPIRED 2011-06-09 2016-12-31 No data 13155 SW134 STREET, SUITE 107, MIAMI, FL, 33186
G08322700023 AVANTI CLOSETS & CABINETRY EXPIRED 2008-11-17 2013-12-31 No data 18975 SW 256 ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-06-24 18975 SW 256th Street, Homestead, FL 33031 No data
CHANGE OF MAILING ADDRESS 2014-06-24 18975 SW 256th Street, Homestead, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 Guerra, Roger No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 18975 SW 256th Street, Homestead, FL 33031 No data
REINSTATEMENT 2010-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State