Entity Name: | DMJ CABINETS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DMJ CABINETS 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: | 19 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000008545 |
FEI/EIN Number |
208239763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3484B HARTLEY CT, HERNANDO, FL, 34442 |
Mail Address: | 3484B HARTLEY CT, HERNANDO, FL, 34442 |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECCIA DAVID | Chief Financial Officer | 8675 S ROCK PT, FLORAL CITY, FL, 34436 |
BECCIA MAUREEN | Vice President | 8675 S ROCK PT, FLORAL CITY, FL, 34436 |
BECCIA DAVID | Agent | 8675 S ROCK PT., FLORAL CITY, FL, 34436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-03 | 3484B HARTLEY CT, HERNANDO, FL 34442 | - |
CHANGE OF MAILING ADDRESS | 2008-07-03 | 3484B HARTLEY CT, HERNANDO, FL 34442 | - |
AMENDMENT | 2007-08-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000683079 | LAPSED | 2012-CC-738 | CITRUS COUNTY | 2013-02-26 | 2018-04-08 | $6,463.94 | CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FLORIDA 32302 |
J11000179551 | TERMINATED | 1000000208567 | CITRUS | 2011-03-18 | 2031-03-23 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J11000168513 | LAPSED | 2010-CA-5451 | CITRUS COUNTY CIRCUIT COURT | 2011-02-22 | 2016-03-17 | $22,769.50 | WILSONART INTERNATIONAL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J10000980562 | TERMINATED | 1000000189138 | CITRUS | 2010-09-27 | 2020-10-13 | $ 2,041.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000187671 | TERMINATED | 1000000131007 | CITRUS | 2009-07-09 | 2030-02-16 | $ 2,519.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-07-03 |
Amendment | 2007-08-24 |
Domestic Profit | 2007-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State