Search icon

CABINETS PLUS MORE INC. - Florida Company Profile

Company Details

Entity Name: CABINETS PLUS MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABINETS PLUS MORE 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 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000051731
FEI/EIN Number 830913925

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

Address: 4010 Newberry Rd, Gainsville, FL, 32607, US
Mail Address: 4010 Newberry Rd, TAMPA, FL, 33614, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE PETER President 4010 NEWBERRY RD - STE. A, GAINESVILLE, FL, 32607
Werner George Agent 2503 East 12th Ave, YBOR CITY, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2503 East 12th Ave, Suite A, YBOR CITY, FL 33605 -
AMENDMENT 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 4010 Newberry Rd, Suite A, Gainsville, FL 32607 -
CHANGE OF MAILING ADDRESS 2020-02-15 4010 Newberry Rd, Suite A, Gainsville, FL 32607 -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 Werner, George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
Amendment 2020-10-23
ANNUAL REPORT 2020-02-15
REINSTATEMENT 2019-10-29
Domestic Profit 2018-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State