Search icon

THE CABINET GUYS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE CABINET GUYS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CABINET GUYS OF FLORIDA, 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: 17 Jan 2014 (11 years ago)
Document Number: P14000009002
FEI/EIN Number 46-4817712

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

Address: 645 DESOTO LN, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 645 DESOTO LN, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUTT DAVID T Director 645 DESOTO LN, INDIAN HARBOUR BEACH, FL, 32937
NUTT DAVID T President 645 DESOTO LN, INDIAN HARBOUR BEACH, FL, 32937
VAUGHN LARRY T Director 6844 33RD AVE N, ST. PETE, FL, 33710
NUTT DAVID T Agent 645 DESOTO LN, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-07 NUTT, DAVID T. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 645 DESOTO LN, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2017-01-19 645 DESOTO LN, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 645 DESOTO LN, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State