Search icon

THOSE CABINET GUYS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11445.00
Total Face Value Of Loan:
11445.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11445
Current Approval Amount:
11445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11584.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State