Search icon

SURFSIDE CABINET SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SURFSIDE CABINET SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFSIDE CABINET SUPPLY, 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 Aug 2019 (6 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P19000065283
FEI/EIN Number 84-2815389

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

Address: 3431 Bonita Beach Rd, Unit 402, BONITA SPRINGS, FL, 34134, US
Mail Address: 87 3RD ST, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHALY RICHARD JJR President 87 3RD ST, BONITA SPRINGS, FL, 34134
KAHALY RICHARD JJR Agent 87 3RD ST, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-03-01 3431 Bonita Beach Rd, Unit 402, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-03-01 3431 Bonita Beach Rd, Unit 402, BONITA SPRINGS, FL 34134 -
VOLUNTARY DISSOLUTION 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3431 Bonita Beach Rd, Unit 402, BONITA SPRINGS, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000287203 TERMINATED 1000000923729 LEE 2022-05-27 2042-06-15 $ 55.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
Domestic Profit 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763007707 2020-05-01 0455 PPP 10987 HARMONY PARK DR, BONITA SPRINGS, FL, 34135-1801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6507
Loan Approval Amount (current) 6507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BONITA SPRINGS, LEE, FL, 34135-1801
Project Congressional District FL-19
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6599.35
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State