Search icon

NUFORM CABINETRY, INC.

Company Details

Entity Name: NUFORM CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2016 (9 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P16000055610
FEI/EIN Number 81-3141788
Address: 9730 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
Mail Address: 9730 Griffin Rd, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAI SHU Agent 9730 GRIFFIN ROAD, COOPER CITY, FL, 33328

President

Name Role Address
CAI SHU President 11200 NW 8th Street, Plantation, FL, 33325

Secretary

Name Role Address
CAI SHU Secretary 11200 NW 8th Street, Plantation, FL, 33325

Director

Name Role Address
CAI SHU Director 11200 NW 8th Street, Plantation, FL, 33325

Vice President

Name Role Address
MA HUIJUN Vice President 18511 NW 14th St, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086704 NUFORM KITCHEN AND BATH EXPIRED 2019-08-16 2024-12-31 No data 9730 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 No data No data
CHANGE OF MAILING ADDRESS 2020-01-17 9730 GRIFFIN ROAD, COOPER CITY, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 9730 GRIFFIN ROAD, COOPER CITY, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 9730 GRIFFIN ROAD, COOPER CITY, FL 33328 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-11
Domestic Profit 2016-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State