Search icon

O.B CABINETRY MASTER, INC. - Florida Company Profile

Company Details

Entity Name: O.B CABINETRY MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.B CABINETRY MASTER, 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000023950
FEI/EIN Number 82-0896518

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

Address: 4425 Pine St, Valrico, FL, 33596, US
Mail Address: 4425 Pine St, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O.B CABINETRY MASTER, INC. Agent -
BERMUDEZ OSMANY President 4425 Pine St, Valrico, FL, 33596
BERMUDEZ OSMANY Director 4425 Pine St, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-07-25 O.B Cabinetry Master, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 4425 Pine St, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 4425 PINE ST, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2019-02-19 4425 Pine St, Valrico, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-07
Reg. Agent Change 2019-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-10
Domestic Profit 2017-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State