Entity Name: | IMPORTANT CABINETS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPORTANT CABINETS 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: | 02 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000000815 |
FEI/EIN Number |
46-4441681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 NE 44 Street, Pompano Beach, FL, 33064, US |
Mail Address: | 1650 NE 44 Street, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRITELLA JEFFREY | President | 1650 NE 44 Street, Pompano Beach, FL, 33064 |
Serritella Jeffrey | Agent | 1650 NE 44 Street, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1650 NE 44 Street, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1650 NE 44 Street, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1650 NE 44 Street, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Serritella, Jeffrey | - |
REINSTATEMENT | 2021-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-26 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-13 |
Domestic Profit | 2014-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5574277704 | 2020-05-01 | 0455 | PPP | 605 SE 1ST AVE STE E, DELRAY BEACH, FL, 33444-3580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State