Search icon

THE PROFICIENT CABINETS, INC.

Company Details

Entity Name: THE PROFICIENT CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: P97000024422
FEI/EIN Number 65-0743052
Address: 1024 NE 43RD STREET, OAKLAND PARK, FL 33334
Mail Address: 1024 NE 43RD STREET, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, JORGE Agent 2537 OKEECHOBEE LANE, FORT LAUDERDALE, FL 33312

Treasurer

Name Role Address
MARTINEZ, MARIA T Treasurer 2537 OKEECHOBEE LANE, FORT LAUDERDALE, FL 33312

President

Name Role Address
MARTINEZ, JORGE President 2537 OKEECHOBEE LANE, FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023043 PROFICIENT CABINET SUPPLIES EXPIRED 2017-03-03 2022-12-31 No data 1024 NE 43RD STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 1024 NE 43RD STREET, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2005-02-08 1024 NE 43RD STREET, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 2537 OKEECHOBEE LANE, FORT LAUDERDALE, FL 33312 No data
NAME CHANGE AMENDMENT 2002-12-23 THE PROFICIENT CABINETS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State