Search icon

CIARA CABINET DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CIARA CABINET DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIARA CABINET DESIGNS, 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: 03 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000009825
FEI/EIN Number 650548179

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

Address: 914 CLINTMOORE RD, BOCA RATON, FL, 33487, UN
Mail Address: 914 CLINTMOORE RD, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAG ISRAEL President 914 CLINTMOORE RD, BOCA RATON, 33487
MORAG ISRAEL Agent 914 CLINTMOORE RD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 914 CLINTMOORE RD, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 914 CLINTMOORE RD, BOCA RATON, FL 33487 UN -
CHANGE OF MAILING ADDRESS 1998-05-19 914 CLINTMOORE RD, BOCA RATON, FL 33487 UN -
REGISTERED AGENT NAME CHANGED 1998-05-19 MORAG, ISRAEL -
AMENDMENT 1997-01-02 - -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State