Entity Name: | INTERNATIONAL CABINET SYSTEMS INC. *********** |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL CABINET SYSTEMS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GUERRA ROGER | Chief Executive Officer | 18975 SW 256th Street, Homestead, FL, 33031 |
Hernandez Yuleidy | Vice President | 18975 SW 256th Street, Homestead, FL, 33031 |
Guerra Roger | Agent | 18975 SW 256th Street, Homestead, FL, 33031 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046601 | AVANTI CLOSETS & CABINETRY | ACTIVE | 2017-04-28 | 2027-12-31 | - | 18975 SW 256 ST, HOMESTEAD, FL, 33031 |
G11000057214 | AVANTI CLOSETS & CABINETRY | EXPIRED | 2011-06-09 | 2016-12-31 | - | 13155 SW134 STREET, SUITE 107, MIAMI, FL, 33186 |
G08322700023 | AVANTI CLOSETS & CABINETRY | EXPIRED | 2008-11-17 | 2013-12-31 | - | 18975 SW 256 ST, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-06-24 | 18975 SW 256th Street, Homestead, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2014-06-24 | 18975 SW 256th Street, Homestead, FL 33031 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Guerra, Roger | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 18975 SW 256th Street, Homestead, FL 33031 | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000636132 | ACTIVE | 1000000840417 | DADE | 2019-09-17 | 2039-09-25 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000508784 | ACTIVE | 1000000669914 | MIAMI-DADE | 2015-04-15 | 2035-04-27 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000398662 | ACTIVE | 1000000274384 | MIAMI-DADE | 2012-04-24 | 2032-05-09 | $ 1,170.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J08000244344 | LAPSED | 07-8367 CC 05 (6) | COUNTY COURT,MIAMI-DADE COUNTY | 2008-06-03 | 2013-07-29 | $15,135.61 | EURO VINYL PLUS, U.S., L.L.C., 6323 N.W. 74TH AVE., MIAMI, FL 33166 |
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 Apr 2025
Sources: Florida Department of State