Search icon

BEST CABINETS DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: BEST CABINETS DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST CABINETS DEPOT, 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: 14 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000060804
FEI/EIN Number 650766853

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

Address: 2214 WEST 8TH COURT, HIALEAH, FL, 33010
Mail Address: 2214 WEST 8TH COURT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRACE FRANCISCO D Treasurer 6225 SW KENDALE LAKE CIR. NO. D152, MIAMI, FL, 33183
IRACE FRANCISCO D Director 6225 SW KENDALE LAKE CIR. NO. D152, MIAMI, FL, 33183
IBARGOLLIN RAMON Vice President 902 EAST 32ND STREET, HIALEAH, FL, 33013
IBARGOLLIN RAMON Secretary 902 EAST 32ND STREET, HIALEAH, FL, 33013
IBARGOLLIN RAMON Director 902 EAST 32ND STREET, HIALEAH, FL, 33013
IRACE FRANCISCO Agent 6225 SW KENDALE LAKE CIRCLE NO. D152, MIAMI, FL, 33183
IRACE FRANCISCO D President 6225 SW KENDALE LAKE CIR. NO. D152, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-03
Domestic Profit Articles 1997-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State