Search icon

CABINRT GUYS RUS.OF NORTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: CABINRT GUYS RUS.OF NORTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABINRT GUYS RUS.OF NORTH 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: 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: 04 Feb 2014 (11 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: P14000010924
FEI/EIN Number 46-4806759

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

Address: 1110 Colley Rd, Starke, FL, 32091, US
Mail Address: 1110 Colley Rd, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIL DALE M President 1110 Colley Rd, Starke, FL, 32091
NAIL DALE M Agent 6083 Golden Oak Ln, Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 6083 Golden Oak Ln, Keystone Heights, FL 32656 -
REGISTERED AGENT NAME CHANGED 2020-04-13 NAIL, DALE M. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1110 Colley Rd, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2016-03-08 1110 Colley Rd, Starke, FL 32091 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-06
Domestic Profit 2014-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State