Search icon

H.T. CUSTOM CABINETS INC. - Florida Company Profile

Company Details

Entity Name: H.T. CUSTOM CABINETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.T. CUSTOM CABINETS 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: 21 Nov 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000096389
FEI/EIN Number 650713383

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

Address: 4042 NE 6TH AVE, OAKLAND PARK, FL, 33334
Mail Address: 1350 SW 75TH AVE, PLANTATION, FL, 33317-4937
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS HILARY Director 4042 NE 6TH AVE., OAKLAND PARK, FL, 33334
THOMAS GLENDA Director 4042 NE 6TH AVE., OAKLAND PARK, FL, 33334
THOMAS HILARY Agent 4042 NE 6TH AVE., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 4042 NE 6TH AVE., OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 4042 NE 6TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2003-09-04 4042 NE 6TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1997-04-23 THOMAS, HILARY -

Documents

Name Date
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2002-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State