Entity Name: | THOSE CABINET GUYS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOSE CABINET GUYS 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: | 07 Jul 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P14000057938 |
FEI/EIN Number |
471303962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Market Place Court, PALM COAST, FL, 32137, US |
Mail Address: | 68 FAIRBANK LANE, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDEIROS AVELINO | President | 68 FAIRBANK LANE, PALM COAST, FL, 32137 |
FREEDMAN BARRY | Vice President | 5211 MANN MANOR LANE, JACKSONVILLE, FL, 32210 |
MEDEIROS AVELINO | Agent | 68 FAIRBANK LANE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-24 | MEDEIROS, AVELINO | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-04 | 68 FAIRBANK LANE, PALM COAST, FL 32137 | - |
AMENDMENT | 2021-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-04 | 8 Market Place Court, Suite B, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 8 Market Place Court, Suite B, PALM COAST, FL 32137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000066124 | ACTIVE | 1000000978032 | FLAGLER | 2024-01-23 | 2034-01-31 | $ 785.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000066132 | ACTIVE | 1000000978033 | FLAGLER | 2024-01-23 | 2044-01-31 | $ 34,362.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J22000263758 | ACTIVE | 1000000923222 | FLAGLER | 2022-05-20 | 2042-06-01 | $ 31,516.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Amendment | 2021-08-24 |
Amendment | 2021-08-04 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-12 |
Domestic Profit | 2014-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6337837108 | 2020-04-14 | 0491 | PPP | 8 MARKET PLACE CT SUITE B, PALM COAST, FL, 32137-5105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State