Search icon

PERRINE CABINETRY INC. - Florida Company Profile

Company Details

Entity Name: PERRINE CABINETRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRINE CABINETRY 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: 11 Sep 1995 (30 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P95000070923
FEI/EIN Number 650626861

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

Address: 10791 6TH AVE GULF, WAREHOUSE B, MARATHON, FL, 33050
Mail Address: 10791 6TH AVE GULF, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRINE DAVID Director 10791 6TH AVE GULF, MARATHON, FL
Perrine David Agent 10791 6th Ave Gulf, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 10791 6TH AVE GULF, WAREHOUSE B, MARATHON, FL 33050 -
VOLUNTARY DISSOLUTION 2024-03-18 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 Perrine, David -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 10791 6th Ave Gulf, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2004-04-02 10791 6TH AVE GULF, WAREHOUSE B, MARATHON, FL 33050 -

Documents

Name Date
Voluntary Dissolution 2024-03-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State