Entity Name: | ITALIAN CABINETRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ITALIAN 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: | 20 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P14000044997 |
FEI/EIN Number |
46-5727301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Biscayne Blvd, MIAMI, FL, 33137, US |
Mail Address: | 2001 Biscayne Blvd, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTEVI RODRIGO S | President | 2001 Biscayne Blvd, MIAMI, FL, 33137 |
BAGLEY FREDERICK DESQ. | Agent | 705 10th Street South, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000085707 | MIRRORS 2 GO | EXPIRED | 2016-08-12 | 2021-12-31 | - | UNIT 1, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 2001 Biscayne Blvd, UNIT 2511, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 2001 Biscayne Blvd, UNIT 2511, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 705 10th Street South, UNIT 206, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-23 | BAGLEY, FREDERICK DILLON, ESQ. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000802791 | ACTIVE | 1000000850663 | DADE | 2019-12-04 | 2039-12-11 | $ 297,696.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000507192 | LAPSED | 18-CV-24958-UU | US DISTRICT COURT, S.D. FLA | 2019-06-21 | 2024-07-31 | $5,181.58 | VLADIMIR MEDINA MARTIN, 280 E. 42 STREET, HIALEAH, FLORIDA 33013 |
J19000416055 | LAPSED | 2019-007641-CC-05 | MIAMI DADE COUNTY COURT | 2019-06-17 | 2024-06-19 | $17,715.92 | ALEX ZHARDANOVSKY, 2750 NE 185TH ST., SUITE 204, AVENTURA |
J19000492114 | LAPSED | 18CV24958UU | SOUTHERN DISTRICT OF FLORIDA | 2019-06-07 | 2024-07-24 | $24,618.16 | VLADIMIR MEDINA MARTIN, 280 E. 42 STREET, HIALEAH, FLORIDA 33013 |
J18000393512 | ACTIVE | 1000000783642 | DADE | 2018-05-29 | 2038-06-06 | $ 9,730.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-23 |
Off/Dir Resignation | 2016-09-08 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-08 |
Domestic Profit | 2014-05-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State