Search icon

DRIFTWOOD CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIFTWOOD CABINETRY, 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: 23 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2007 (18 years ago)
Document Number: P07000010508
FEI/EIN Number 208312551

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

Address: 5741 DAWSON ST, APT 11&12, HOLLYWOOD, FL, 33023, US
Mail Address: 5741 DAWSON ST, APT 11&12, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS A BOLOGNA, PA Agent -
HUHN WALMIR A President 5741 DAWSON ST APT 11&12, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07026900232 DRIFTWOOD CLEANING SERVICES ACTIVE 2007-01-26 2027-12-31 - 5741 DAWSON STREET APT #11-12, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 5741 DAWSON ST, APT 11&12, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-13 5741 DAWSON ST, APT 11&12, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 13824 NW 22nd St, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Louis A Bologna, PA -
NAME CHANGE AMENDMENT 2007-04-02 DRIFTWOOD CABINETRY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000633481 TERMINATED 1000000909838 BROWARD 2021-12-03 2031-12-08 $ 636.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215227406 2020-05-04 0455 PPP 5741 DAWSON ST, HOLLYWOOD, FL, 33023-1907
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4656
Loan Approval Amount (current) 4656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1907
Project Congressional District FL-24
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4696.31
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State