Search icon

REGENCY CABINETS II INC. - Florida Company Profile

Company Details

Entity Name: REGENCY CABINETS II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY CABINETS II 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: 04 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: P06000127169
FEI/EIN Number 432111584

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

Address: 1924 Brengle Ave., ORLANDO, FL, 32808, US
Mail Address: 1924 Brengle AVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGAROLA THOMAS R President 4416 RAVINNIA DR, ORLANDO, FL, 32809
FIGAROLA THOMAS R Director 4416 RAVINNIA DR, ORLANDO, FL, 32809
FIAGROLA THOMAS R Agent 4416 RAVINNIA DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1924 Brengle Ave., ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2022-03-09 1924 Brengle Ave., ORLANDO, FL 32808 -
REINSTATEMENT 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 FIAGROLA, THOMAS RSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000141431 TERMINATED 1000000092369 9766 5088 2008-09-25 2029-01-22 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000377654 ACTIVE 1000000092369 9766 5088 2008-09-25 2029-01-28 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000503747 TERMINATED 1000000092369 9766 5088 2008-09-25 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000380403 TERMINATED 1000000092368 9765 6829 2008-09-24 2028-11-06 $ 2,771.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000406141 TERMINATED 1000000092368 9765 6829 2008-09-24 2028-11-19 $ 2,771.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000339870 TERMINATED 1000000092368 9765 6829 2008-09-24 2028-10-15 $ 2,771.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000377647 ACTIVE 1000000092368 9765 6829 2008-09-24 2029-01-28 $ 2,771.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000141423 TERMINATED 1000000092368 9765 6829 2008-09-24 2029-01-22 $ 2,771.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000348491 TERMINATED 1000000092368 9765 6829 2008-09-24 2028-10-22 $ 2,771.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000362138 TERMINATED 1000000092368 9765 6829 2008-09-24 2028-10-29 $ 2,771.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-01-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-28

Date of last update: 03 May 2025

Sources: Florida Department of State