Search icon

ROYAL CABINETS II, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL CABINETS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL CABINETS II, 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: 27 May 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000038243
FEI/EIN Number 593166453

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

Address: 922 HICKORY, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 922 HICKORY, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAPIPERIS FOTINI Treasurer 1094 OLEANDER STREET, LONGWOOD, FL, 32750
KARAPIPERIS GEORGE President 1094 OLEANDER STREET, LONGWOOD, FL, 32750
KARAPIPERIS PETER Vice President 1094 OLEANDER STREET, LONGWOOD, FL, 32750
KARAPIPERIS BASIL Secretary 1094 OLEANDER STREET, LONGWOOD, FL, 32750
KARAPIPERIS GEORGE Agent 1094 OLEANDER STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 922 HICKORY, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1999-05-01 922 HICKORY, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-19 1094 OLEANDER STREET, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1996-12-19 KARAPIPERIS, GEORGE -
REINSTATEMENT 1996-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000036305 LAPSED 00-CA-850-15-B EIGHTEENTH JUDICIAL SEMINOLE 2001-05-31 2007-02-01 $65,308.59 REED BUILDING CONTRACTORS INC, 258 W STATE RD 434 STE A, LONGWOOD FL 32750
J02000256952 LAPSED CA-CE-98-10058-18 17TH JUDICIAL CIRCUIT COURT 1999-02-02 2007-06-28 $80,673.05 DOORMARK, INC., 2610 NW 55TH COURT, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-11
REINSTATEMENT 1996-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State