Entity Name: | IMAGINATION CABINET & GRANITE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMAGINATION CABINET & GRANITE 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: | 29 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2018 (7 years ago) |
Document Number: | P13000088950 |
FEI/EIN Number |
46-4039882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14035 NW 19 Ave, Opa- Locka, FL, 33054, US |
Mail Address: | 14035 NW 19 Ave, Opa- Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ AMIR ANTONIO | Director | 781 E. 23 STREET, HIALEAH, FL, 33013 |
LOPEZ AMIR ANTONIO | President | 781 E. 23 STREET, HIALEAH, FL, 33013 |
LOPEZ AMIR ANTONIO | Agent | 781 E. 23 STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 14035 NW 19 Ave, Opa- Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 14035 NW 19 Ave, Opa- Locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | LOPEZ, AMIR ANTONIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-18 |
REINSTATEMENT | 2018-01-30 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-03-24 |
REINSTATEMENT | 2014-11-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State