Search icon

NEW RIVER CABINET & FIXTURE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW RIVER CABINET & FIXTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000075695
FEI/EIN Number 650616383
Address: 750 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
Mail Address: 750 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-911-606
State:
ALABAMA

Key Officers & Management

Name Role Address
MOSELY KEITH President 750 NW 57TH COURT, FT LAUDERDALE, FL, 33309
MOSELY KEITH Chief Executive Officer 750 NW 57TH COURT, FT LAUDERDALE, FL, 33309
MOSLEY KEITH Agent 750 NW 57TH COURT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-10 MOSLEY, KEITH -
CHANGE OF PRINCIPAL ADDRESS 2004-08-16 750 NW 57TH COURT, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2004-08-16 750 NW 57TH COURT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-16 750 NW 57TH COURT, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2004-08-16 - -
AMENDMENT 2000-05-15 - -
NAME CHANGE AMENDMENT 1995-11-01 NEW RIVER CABINET & FIXTURE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012274 LAPSED 2008-SC-001489 CTY CRT 5TH JUD CIR LAKE CTY 2008-06-23 2013-07-14 $2727.87 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860
J08000220575 LAPSED 08 L 003164; INST. 107982429 CIR CT COOK CTY IL/BROWARD CTY 2008-06-12 2013-07-07 $261,991.61 TRANSCAP TRADE FINANCE, LLC., 900 SKOKIE BLVD., SUITE 210, NORTHBROOK, IL 60062

Documents

Name Date
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-07-27
Reg. Agent Change 2004-08-16
Amendment 2004-08-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2002-02-25
ANNUAL REPORT 2002-02-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-21
Type:
Planned
Address:
750 NW 57 CT., FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-07-07
Type:
Planned
Address:
750 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-27
Type:
Planned
Address:
750 NW 57TH COURT, FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State