Entity Name: | FATHER AND SON CABINETRY OF CENTRAL FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FATHER AND SON CABINETRY OF CENTRAL 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: | 05 Nov 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | P14000090669 |
FEI/EIN Number |
35-2524531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 Westwood Dr, Longwood, FL, 32779, US |
Mail Address: | 2400 Westwood Dr, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITTON TAYLOR M | President | 280 W CANTON AVE STE 110, WINTER PARK, FL, 32789 |
BRITTON TAYLOR M | Agent | 501 N Orlando Ave, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 2400 Westwood Dr, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 2400 Westwood Dr, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 501 N Orlando Ave, Ste 313 , PMB 152, Winter Park, FL 32789 | - |
NAME CHANGE AMENDMENT | 2018-02-20 | FATHER AND SON CABINETRY OF CENTRAL FLORIDA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-16 |
Name Change | 2018-02-20 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-07-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State