Entity Name: | ARTCRAFT CABINET & DESIGN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Aug 1996 (28 years ago) |
Document Number: | P96000066231 |
FEI/EIN Number | 65-0683454 |
Address: | 951 NW 35TH COURT, OAKLAND PARK, FL 33309 |
Mail Address: | 951 NW 35TH CT., OAKLAND PARK, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez, Alex | Agent | 951 NW 35TH CT., OAKLAND PARK, FL 33309 |
Name | Role | Address |
---|---|---|
PEREZ, NORMA | Vice President | 4710 NW 113TH TERR, SUNRISE, FL 33323 |
Name | Role | Address |
---|---|---|
PEREZ, CANDIDO | President | 4710 NW 113TH TERR, SUNRISE, FL 33323 |
Name | Role | Address |
---|---|---|
Perez, Anthony | Secretary | 951 NW 35TH COURT, OAKLAND PARK, FL 33309 |
Name | Role | Address |
---|---|---|
Perez, Danny | Treasurer | 951 NW 35TH COURT, OAKLAND PARK, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-04 | Rodriguez, Alex | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 951 NW 35TH CT., OAKLAND PARK, FL 33309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-09 | 951 NW 35TH COURT, OAKLAND PARK, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-09 | 951 NW 35TH COURT, OAKLAND PARK, FL 33309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State