Search icon

S P CUSTOM CABINETRY & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: S P CUSTOM CABINETRY & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S P CUSTOM CABINETRY & DESIGN, 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: 07 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000012376
FEI/EIN Number 83-1408377

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

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

Key Officers & Management

Name Role Address
PERGER STEFANO President 716, Fort Lauderdale, FL, 33309
PERGER STEFANO Treasurer 716, Fort Lauderdale, FL, 33309
PERGER STEFANO Secretary 716, Fort Lauderdale, FL, 33309
perger stefano Agent 716 nw 57th Ave, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 716, Nw 57th, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-30 716, Nw 57th, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 716 nw 57th Ave, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-04-02 perger, stefano -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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 Apr 2025

Sources: Florida Department of State