Search icon

THE CABINET SOURCE INC - Florida Company Profile

Company Details

Entity Name: THE CABINET SOURCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CABINET SOURCE 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: 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P06000058601
FEI/EIN Number 204752541

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

Address: 1201 W. MAIN ST, LEESBURG, FL, 34748
Mail Address: 1201 W. MAIN ST, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH JIMMY Director 2105 BUTLER ST, LEESBURG, FL, 34748
ROSE DENNIS Director 2105 BUTLER ST., LEESBURG, FL, 34748
Spradlin Adam E Director 2105 Butler St, Leesburg, FL, 34748
GRIFFITH Jimmy Agent 2105 BUTLER STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2015-05-25 GRIFFITH, Jimmy -
CHANGE OF MAILING ADDRESS 2011-03-22 1201 W. MAIN ST, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 1201 W. MAIN ST, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001005336 LAPSED 10-019877 CNTY CRT HILLSBOROUGH CNTY 2010-09-15 2015-10-25 $10088.28 A&M SUPPLY CORPORATION, 6701 90TH AVENUE, PINELLAS PARK, FL 33782

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-05-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2010-01-22
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State