Search icon

50% OFF ALL WOOD CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: 50% OFF ALL WOOD CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

50% OFF ALL WOOD 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: 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000036913
FEI/EIN Number 455116253

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

Address: 3580 S. US HWY. 17-92, #100, CASSELBERRY, FL, 32707, US
Mail Address: 3580 S. HWY. 17-92, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILLIS CHAD M Director 3580 S. HWY. 17-92, CASSELBERRY, FL, 32707
BRILLIS CHAD M President 3580 S. HWY. 17-92, CASSELBERRY, FL, 32707
BRILLIS CARRIE Secretary 3580 S. HWY. 17-92, CASSELBERRY, FL, 32707
BRILLIS CARRIE Treasurer 3580 S. HWY. 17-92, CASSELBERRY, FL, 32707
BRILLIS CHAD M Agent 3580 S. HWY. 17-92, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006631 5DAYCABINETS.COM EXPIRED 2014-01-20 2019-12-31 - 3580 S.HWY 17-92 #100, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 BRILLIS, CHAD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 3580 S. US HWY. 17-92, #100, CASSELBERRY, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000083162 TERMINATED 1000000772399 SEMINOLE 2018-02-15 2038-02-28 $ 36,240.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000809727 TERMINATED 1000000727748 SEMINOLE 2016-11-30 2036-12-21 $ 21,856.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-20
REINSTATEMENT 2014-01-15
Domestic Profit 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State