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 |
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 |
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 | - | - |
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 |
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