Search icon

IC CABINETS & GRANITE, INC. - Florida Company Profile

Company Details

Entity Name: IC CABINETS & GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IC CABINETS & GRANITE, 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: 04 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000054320
FEI/EIN Number 263776830

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

Address: 4452 NW 74 ST, MIAMI, FL, 33166, US
Mail Address: 5400 S university dr, Davie, FL, 33328, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELGRAVE ROGER President 5400 S university dr, Davie, FL, 33328
BELGRAVE ROGER Director 5400 S university dr, Davie, FL, 33328
Belgrave-Rosario Maria v 5400 S university dr, Davie, FL, 33328
BELGRAVE ROGER Agent 5400 S university dr, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 5400 S university dr, 508, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-02-23 4452 NW 74 ST, MIAMI, FL 33166 -
AMENDMENT 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 4452 NW 74 ST, MIAMI, FL 33166 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000140250 TERMINATED 1000000569234 MIAMI-DADE 2014-01-24 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000495540 TERMINATED 1000000436824 MIAMI-DADE 2013-02-25 2033-02-27 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000102484 TERMINATED 1000000347707 MIAMI-DADE 2012-12-14 2033-01-16 $ 365.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-23
Amendment 2015-10-04
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-30
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-06
ANNUAL REPORT 2010-09-07
REINSTATEMENT 2009-10-28
REINSTATEMENT 2008-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State