Search icon

E & D KITCHEN CABINET, INC. - Florida Company Profile

Company Details

Entity Name: E & D KITCHEN CABINET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & D KITCHEN CABINET, 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: 15 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P05000127516
FEI/EIN Number 203541551

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

Address: 2775 W 79 St, HIALEAH, FL, 33016, US
Mail Address: 2775 W 79 St, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO ELIO President 2775 W 79 St, HIALEAH, FL, 33016
MONTERO ELIO Agent 2775 W 79 St, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-24 2775 W 79 St, Bay# 10, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 2775 W 79 St, Bay# 10, HIALEAH, FL 33016 -
REINSTATEMENT 2021-02-08 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 MONTERO, ELIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2775 W 79 St, Bay# 10, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2010-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-03-22

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8197
Current Approval Amount:
8197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8269.76

Date of last update: 02 May 2025

Sources: Florida Department of State