Search icon

PRECISION CABINET DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION CABINET DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION CABINET DESIGNS, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000016467
FEI/EIN Number 208393691

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

Address: 2420 W. BRANDON BLVD., #106, BRANDON, FL, 33511, US
Mail Address: 2420 W. BRANDON BLVD., #106, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONES PABLO President 2420 W. BRANDON BLVD 106, BRANDON, FL, 33511
DONES PABLO Secretary 2420 W. BRANDON BLVD 106, BRANDON, FL, 33511
PIMENTEL ALEXIS Vice President 2420 W. BRANDON BLVD #106, BRANDON, FL, 33511
PIMENTEL ALEXIS Treasurer 2420 W. BRANDON BLVD #106, BRANDON, FL, 33511
PIMENTEL ALEXIS Director 2420 W. BRANDON BLVD #106, BRANDON, FL, 33511
PIMENTEL ALEXIS Agent 2420 W. BRANDON BLVD, BRANDON, FL, 33511
DONES PABLO Director 2420 W. BRANDON BLVD 106, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-16 2420 W. BRANDON BLVD., #106, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2008-10-16 2420 W. BRANDON BLVD., #106, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000419961 TERMINATED 1000000096689 7742 0582 2008-10-21 2028-11-19 $ 2,364.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000403732 TERMINATED 1000000096689 7742 0582 2008-10-21 2029-01-28 $ 2,364.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000167998 TERMINATED 1000000096689 7742 0582 2008-10-21 2029-01-22 $ 2,364.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000392531 TERMINATED 1000000096689 7742 0582 2008-10-21 2028-11-06 $ 2,364.71 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 2008-04-30
Domestic Profit 2007-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State