Search icon

JMB CABINETRY INC - Florida Company Profile

Company Details

Entity Name: JMB CABINETRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMB CABINETRY 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: 28 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000082842
FEI/EIN Number 32-0389931

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

Address: 10706 Yorkshire ct, PORT RICHEY, FL, 34668, US
Mail Address: 10706 Yorkshire ct, Port richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOSHUA President 10706 Yorkshire ct, Port richey, FL, 34668
BROWN JOSHUA M Agent 10706 Yorkshire ct, Port richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 10706 Yorkshire ct, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2018-04-28 10706 Yorkshire ct, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 10706 Yorkshire ct, Port richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2016-01-27 BROWN, JOSHUA M -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000435545 TERMINATED 17-090-D3 LEON 2018-05-15 2023-06-27 $21,678.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State