Entity Name: | SOUTH FLORIDA CUSTOM CABINETRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (2 years ago) |
Document Number: | P18000046438 |
FEI/EIN Number | 83-0640287 |
Address: | 1766 21st SW, Naples, FL, 34117, US |
Mail Address: | 1766 21st St SW, Naples, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
FELICE ANTHONY L | President | 1766 21st St SW, Naples, FL, 34117 |
Wooten Bobby D | President | 19935 NW 80 Dr, Okeechobee, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-15 | 1766 21st SW, Naples, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 1766 21st SW, Naples, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | FILE FLORIDA CO. | No data |
REINSTATEMENT | 2022-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000391054 | TERMINATED | 1000000930250 | COLLIER | 2022-08-10 | 2032-08-17 | $ 601.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J21000151906 | TERMINATED | 1000000881014 | COLLIER | 2021-03-20 | 2031-04-07 | $ 668.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J20000106563 | TERMINATED | 1000000858088 | LEE | 2020-02-03 | 2030-02-19 | $ 759.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-18 |
Domestic Profit | 2018-05-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State