Search icon

JC CABINET INSTALLATIONS,INC. - Florida Company Profile

Company Details

Entity Name: JC CABINET INSTALLATIONS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC CABINET INSTALLATIONS,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: 08 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000141065
FEI/EIN Number 061799282

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

Address: 3316 W Santiago St., TAMPA, FL, 33629, US
Mail Address: 3316 W Santiago St, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO JOSEPH President 3316 W Santiago St, TAMPA, FL, 33629
CAMACHO JOSEPH A Agent 3316 W Santiago St, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 3316 W Santiago St., Apt. B, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-05-01 3316 W Santiago St., Apt. B, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 3316 W Santiago St, Apt. B, TAMPA, FL 33629 -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000440465 TERMINATED 1000000717376 HILLSBOROU 2016-07-14 2036-07-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000766900 TERMINATED 1000000375944 SARASOTA 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000274642 TERMINATED 1000000213660 SARASOTA 2011-04-28 2031-05-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State