Search icon

CAD CABINET & TRIM INC - Florida Company Profile

Company Details

Entity Name: CAD CABINET & TRIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAD CABINET & TRIM 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: 07 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P12000076399
FEI/EIN Number 46-0939447

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

Address: 5380 BRIN WAY, AVE MARIA, FL, 34142, US
Mail Address: 5380 BRIN WAY, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CARLOS President 5380 BRIN WAY, AVE MARIA, FL, 34142
ALVAREZ RAUL Vice President 2911 44 ST SW, NAPLES, FL, 34116
ALVAREZ BARBAN SARAI Treasurer 1964 42 ST SW, NAPLES, FL, 34116
Alvarez Carlos Agent 5380 BRIN WAY, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5380 BRIN WAY, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2021-04-28 5380 BRIN WAY, AVE MARIA, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5380 BRIN WAY, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2019-03-15 Alvarez, Carlos -
AMENDMENT 2016-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
Amendment 2016-06-24
AMENDED ANNUAL REPORT 2016-05-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State