Search icon

M & G CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: M & G CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & G CABINETS, 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P14000102267
FEI/EIN Number 47-2710326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 412 DAWES RD, FROSTPROOF, FL, 33843, US
Mail Address: 412 DAWES RD, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU ELENA President 412 DAWES RD, FROSTPROOF, FL, 33843
ABREU ELENA Secretary 412 DAWES RD, FROSTPROOF, FL, 33843
ABREU ELENA Treasurer 412 DAWES RD, FROSTPROOF, FL, 33843
ABREU ELENA Agent 412 DAWES RD, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 412 DAWES RD, FROSTPROOF, FL 33843 -
REINSTATEMENT 2021-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 412 DAWES RD, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2021-02-09 412 DAWES RD, FROSTPROOF, FL 33843 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 ABREU, ELENA -
REINSTATEMENT 2017-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-01-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-10
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-03-16
Amendment 2015-01-05
Domestic Profit 2014-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State