Search icon

THE FAMILY KITCHEN CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: THE FAMILY KITCHEN CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FAMILY KITCHEN 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: 13 Dec 1994 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000090537
FEI/EIN Number 650554967

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

Mail Address: 760 W. 73RD PLACE, HIALEAH, FL, 33014
Address: 4111-A NW 132 ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LUIS A President 750 E. 39TH STREET, HIALEAH, FL, 33013
SANCHEZ LUIS A Director 750 E. 39TH STREET, HIALEAH, FL, 33013
SANCHEZ LUIS A Secretary 750 E. 39TH STREET, HIALEAH, FL, 33013
SANCHEZ LUIS A Treasurer 750 E. 39TH STREET, HIALEAH, FL, 33013
SANCHEZ LUIS A Agent 760 W. 73RD PLACE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-20 SANCHEZ, LUIS A -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 4111-A NW 132 ST, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State