Search icon

INNOVATIVE CABINET CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE CABINET CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE CABINET CONCEPTS, 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: 30 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000008913
FEI/EIN Number APPLIED FOR

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

Address: 4255 A1A SOUTH STE. 10, ST. AUGUSTINE, FL, 32084
Mail Address: 4255 A1A SOUTH STE. 10, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER JAMES R Director 4255 A1A SOUTH STE. 10, ST. AUGUSTINE, FL, 32084
PAULIS VICKI D Director 4255 A1A SOUTH STE. 10, ST. AUGUSTINE, FL, 32084
OLIVER JAMES R. J Agent 4255 A1A SOUTH STE. 10, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 4255 A1A SOUTH STE. 10, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2025-01-01 4255 A1A SOUTH STE. 10, ST. AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-18 - -
REGISTERED AGENT NAME CHANGED 1996-10-18 OLIVER, JAMES R. JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State