Entity Name: | CRAFT LINE UTILITY CABINETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAFT LINE UTILITY CABINETS, 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: | 08 Aug 1994 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P94000058522 |
FEI/EIN Number |
650514831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 NW 28TH ST., BLDG. C1-3, BOCA RATON, FL, 33431, US |
Mail Address: | 100 NW 28TH ST., BLDG. C1-3, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE ERIC | Agent | 100 NW 28TH ST., BLDG C1-3, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-12 | 100 NW 28TH ST., BLDG. C1-3, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | 100 NW 28TH ST., BLDG C1-3, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2006-01-12 | 100 NW 28TH ST., BLDG. C1-3, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-12 | PIERCE, ERIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2011-09-12 |
REINSTATEMENT | 2006-01-12 |
Off/Dir Resignation | 2006-01-12 |
Reg. Agent Resignation | 2006-01-12 |
ANNUAL REPORT | 2004-06-28 |
ANNUAL REPORT | 2003-05-07 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-05-26 |
ANNUAL REPORT | 1999-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State