Search icon

RELIABLE CABINET & FURNITURE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RELIABLE CABINET & FURNITURE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE CABINET & FURNITURE COMPANY, 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: 04 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000102728
FEI/EIN Number 593486122

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

Address: 3522 S.W. 74TH AVENUE, OCALA, FL, 34477
Mail Address: P.O. Box 1507, OCALA, FL, 34478, US
ZIP code: 34477
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY DAVID President 3522 S.W. 74TH AVENUE, OCALA, FL, 34477
LINDSEY DALE Vice President 3522 S.W. 74TH AVENUE, OCALA, FL, 34477
LINDSEY DALE President 3522 S.W. 74TH AVENUE, OCALA, FL, 34477
LINDSEY DALE Agent 3522 S.W. 74TH AVENUE, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-30 3522 S.W. 74TH AVENUE, OCALA, FL 34477 -
REINSTATEMENT 2012-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-04-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State