Search icon

CABINETS UNLIMITED, INC.

Company Details

Entity Name: CABINETS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000065389
FEI/EIN Number 45-5414254
Address: 3656 Whispering Cypress Lane, Boynton Beach, FL 33435
Mail Address: 3656 Whispering Cypress Lane, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
RUBIN & ASSOCIATES CPA FIRM PA Agent

President

Name Role Address
RIZZO, GARY L President 3656 whispering cypress lane, Boynton Beach, FL 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 3656 Whispering Cypress Lane, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2015-09-28 3656 Whispering Cypress Lane, Boynton Beach, FL 33435 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2080 NW Boca Raton Blvd., Suite 6, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Rubin & Associates CPA Firm, PA No data

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: 22 Feb 2025

Sources: Florida Department of State