Search icon

ALTERNATIVE DESIGNS CUSTOM CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE DESIGNS CUSTOM CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE DESIGNS CUSTOM 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 02 Sep 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: P96000018215
FEI/EIN Number 592187422

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

Address: 5201 E. BROADWAY, TAMPA, FL, 33619
Mail Address: 5201 E. BROADWAY, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON MARY L President 6104 CACAO DR., APOLLO BEACH, FL, 33572
TOMLINSON DANNY C Vice President 6104 CACAN DR, APOLLO BEACH, FL, 33572
TOMLINSON MARY L Agent 6104 CACAO DR., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 6104 CACAO DR., APOLLO BEACH, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 5201 E. BROADWAY, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1997-02-11 5201 E. BROADWAY, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1997-02-11 TOMLINSON, MARY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000014340 LAPSED COSO-03-7640-62 BROWARD COUNTY COURT 2004-01-20 2009-02-10 $2,199.98 BRADLEY PLYWOOD COMPANY FKA DIXIE PLYWOOD COMPANY, 2121 S.W. 10TH COURT, FT. LAUDERDALE, FL 33312

Documents

Name Date
Voluntary Dissolution 2003-09-02
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-11
DOCUMENTS PRIOR TO 1997 1996-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State