Search icon

ELEGANT CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: ELEGANT CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT CABINETRY, 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: 13 Jun 2016 (9 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P16000051463
FEI/EIN Number 300944592

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

Address: 11528 w state road 84, Davie, FL, 33355, US
Mail Address: 11528 w state road 84, davie, FL, 33355, US
ZIP code: 33355
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERIO RAFAELA Exec 11528 w state road 84, davie, FL, 33355
Valerio Franklin Chief Executive Officer 11528 w state road 84, davie, FL, 33355
VALERIO RAFAELA Agent 11528 w state road 84, davie, FL, 33355

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 11528 w state road 84, #1592, Davie, FL 33355 -
CHANGE OF MAILING ADDRESS 2024-01-03 11528 w state road 84, #1592, Davie, FL 33355 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 11528 w state road 84, box 1592, davie, FL 33355 -
AMENDMENT 2017-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-08-01 VALERIO, RAFAELA -
AMENDMENT 2016-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000495079 TERMINATED 1000000754840 BROWARD 2017-08-21 2037-08-23 $ 2,019.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
AMENDED ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State