Entity Name: | LUPE CAROL CABINETS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUPE CAROL CABINETS CORP 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: | 17 Dec 2014 (10 years ago) |
Document Number: | P14000100662 |
FEI/EIN Number |
47-2613365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 LAKE CAROL DRIVE, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 199 LAKE CAROL DRIVE, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROQUE ERASMO J | President | 199 LAKE CAROL DRIVE, WEST PALM BEACH, FL, 33411 |
ANA L SAINZ PA | Agent | 207 N MAIN AVE STE 2, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 199 LAKE CAROL DRIVE, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 199 LAKE CAROL DRIVE, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 207 N MAIN AVE STE 2, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-14 | ANA L SAINZ PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State