Entity Name: | J.G.&L.CABINETRY AND DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.G.&L.CABINETRY AND DESIGN, 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 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (7 years ago) |
Document Number: | P10000069016 |
FEI/EIN Number |
273299986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 FEDERAL HWY., LAKE PARK, FL, 33403, US |
Mail Address: | 216 FEDERAL HWY., LAKE PARK, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKHART JAMES G | President | 13503 79th Ct N, West Palm Beach, FL, 33412 |
LOCKHART JAMES G | Secretary | 13503 79th Ct N, West Palm Beach, FL, 33412 |
DOUGLAS THOMAS E | Vice President | 216 FEDERAL HWY., LAKE PARK, FL, 33403 |
LOCKHART JAMES G | Agent | 216 FEDERAL HWY., LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 216 FEDERAL HWY., LAKE PARK, FL 33403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-12 | 216 FEDERAL HWY., LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 216 FEDERAL HWY., LAKE PARK, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | LOCKHART, JAMES G | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-01-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000196346 | TERMINATED | 1000000390384 | PALM BEACH | 2012-12-19 | 2033-01-23 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-28 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
Off/Dir Resignation | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State