Search icon

S P CUSTOM CABINETRY & DESIGN, INC.

Company Details

Entity Name: S P CUSTOM CABINETRY & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000012376
FEI/EIN Number 83-1408377
Address: 716, Nw 57th, Fort Lauderdale, FL, 33309, US
Mail Address: 716, Nw 57th, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
perger stefano Agent 716 nw 57th Ave, Fort Lauderdale, FL, 33309

President

Name Role Address
PERGER STEFANO President 716, Fort Lauderdale, FL, 33309

Treasurer

Name Role Address
PERGER STEFANO Treasurer 716, Fort Lauderdale, FL, 33309

Secretary

Name Role Address
PERGER STEFANO Secretary 716, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 716, Nw 57th, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-04-30 716, Nw 57th, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 716 nw 57th Ave, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 perger, stefano No data
REINSTATEMENT 2020-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000095598 TERMINATED 1000000916596 BROWARD 2022-02-18 2032-02-23 $ 929.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-04-02
Domestic Profit 2018-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State