Search icon

F & S CABINETS INC - Florida Company Profile

Company Details

Entity Name: F & S CABINETS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & S 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: 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: 27 Jul 2010 (15 years ago)
Document Number: P10000061546
FEI/EIN Number 80-0735626

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

Address: 1307 YORKTOWN ST, DELAND, FL, 32724
Mail Address: 1307 YORKTOWN ST, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santora Richard APreside President 1320 W Hrtley Circle, Deltona, FL, 32725
Santora Muriel M Secretary 326 Maguire Street, Deltona, FL, 32725
Cremer Denise L Agent 1307 YORKTOWN ST, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 1307 YORKTOWN ST, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2024-01-19 Cremer, Denise Lundergan -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 1307 YORKTOWN ST, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-22 1307 YORKTOWN ST, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
STATEMENT OF FACT 2024-01-19
ANNUAL REPORT 2024-01-19
VOIDED AMENDED ANNUAL REPORT 2024-01-19
VOIDED AMENDED ANNUAL REPORT 2024-01-18
VOIDED ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343726972 0419700 2019-01-23 1307 YORKTOWN STREET, DELAND, FL, 32724
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-24
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-02-11

Related Activity

Type Referral
Activity Nr 1418084
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 S09
Issuance Date 2019-03-22
Current Penalty 4641.0
Initial Penalty 9282.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(s)(9): Suitable sizes and types of push sticks or push blocks were not provided at the work place: a. On or about January 17, 2019, and at times previous, in Building No. 1, the employer failed to provide an employee who operated a circular table saw with the appropriate push stick or push block while cutting sheets of veneer, exposing the employee to amputation hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2019-03-22
Current Penalty 1988.5
Initial Penalty 3977.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(i): The employer having employee(s) with occupational exposure did not establish a written Exposure Control Plan designed to eliminate or minimize employee exposure: a. On or about January 23, 2019, the employer did not implement a written exposure control plan, exposing employees to bloodborne pathogens.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2019-03-22
Abatement Due Date 2019-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(i): The employer did not make available the hepatitis B vaccine and vaccination series to all employees who have occupational exposure: a. On or about January 23, 2019, and at times previous, at the plant facility, an employee assigned 1st aid duties did not have did not have the hepatitis B vaccine made available, exposing the employee to the hepatitis B virus.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2019-03-22
Abatement Due Date 2019-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: a. On or about January 23, 2019, an employee performing first-aid duties was not trained for Bloodborne Pathogens (BBP) or Other Potentially Infectious Materials (OPIM) protection, exposing the employee to BBP/OPIM.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2019-03-22
Abatement Due Date 2019-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 28
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a. On or about January 23, 2019, and at times previous, in Building No. 1, the employer provided filtering facepiece (dust mask) type respirators to all employees for voluntary use without first offering the information contained in Appendix D to 29 CFR 1910.134, so that the respirator use did not present a health hazard to the user.
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 2019-03-22
Abatement Due Date 2019-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 27
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(b): There was neither an infirmary, clinic, or hospital used for the treatment of all injured employees in near proximity to the workplace nor a person or persons adequately trained to render first aid: a. On or about January 23, 2019, and at times previous, at the plant facility, an employee was tasked by the employer to provide first-aid to an injured employee, had not been adequately trained by the employer, thereby exposing both the first aid provider employee and the injured employee to hazards associated with healthcare, such as exposure to bloodborne pathogens or improper medical treatment that could cause infection or other health issues.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733038708 2021-03-31 0491 PPS 1307 Yorktown St, Deland, FL, 32724-2123
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246544
Loan Approval Amount (current) 246544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32724-2123
Project Congressional District FL-06
Number of Employees 31
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248016.51
Forgiveness Paid Date 2021-11-17
1894287305 2020-04-28 0491 PPP 1307 Yorktown St, Deland, FL, 32724-2123
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246545
Loan Approval Amount (current) 246545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32724-2123
Project Congressional District FL-06
Number of Employees 25
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 250172.25
Forgiveness Paid Date 2021-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State