Search icon

VICTORIO CABINETS INC. - Florida Company Profile

Company Details

Entity Name: VICTORIO CABINETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIO 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: 08 Nov 2010 (14 years ago)
Document Number: P10000090517
FEI/EIN Number 273981706

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

Address: 2017 20th Lane, Greenacres, FL, 33463, US
Mail Address: 2017 20th Lane, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATKO VICTOR President 2017 20th Lane, Greenacres, FL, 33463
MATKO VICTOR Secretary 2017 20th Lane, Greenacres, FL, 33463
MATKO VICTOR Director 2017 20th Lane, Greenacres, FL, 33463
VICTORIO CABINETS INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 2017 20th Lane, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2016-04-17 2017 20th Lane, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2016-04-17 Victorio Cabinets Inc -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 2017 20th Lane, Greenacres, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State