Search icon

CABINETS UNLIMITED, INC. - Florida Company Profile

Company Details

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

CABINETS UNLIMITED, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000065389
FEI/EIN Number 45-5414254

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

Address: 3656 Whispering Cypress Lane, Boynton Beach, FL, 33435, US
Mail Address: 3656 Whispering Cypress Lane, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO GARY L President 3656 whispering cypress lane, Boynton Beach, FL, 33435
RUBIN & ASSOCIATES CPA FIRM PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 3656 Whispering Cypress Lane, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2015-09-28 3656 Whispering Cypress Lane, Boynton Beach, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2080 NW Boca Raton Blvd., Suite 6, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Rubin & Associates CPA Firm, PA -

Documents

Name Date
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-06-20
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13972724 0420600 1976-12-21 8700 CORTEZ ROAD, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-21
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 3
13939616 0420600 1976-03-24 8700 CORTEZ RD, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-24
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-30
Abatement Due Date 1976-05-14
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-03-30
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 I02
Issuance Date 1976-03-30
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-30
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-30
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 2

Date of last update: 03 Apr 2025

Sources: Florida Department of State