Search icon

LIFETIME CABINETRY, INC.

Company Details

Entity Name: LIFETIME CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000109058
FEI/EIN Number 593493304
Address: 5040 DELEON OAKS COURT, DELEON SPRINGS, FL, 32130
Mail Address: POST OFFICE BOX 1778, DELEON SPRINGS, FL, 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HARCUS FRANK Agent 5040 DELEON OAKS CT, DELEON SPRINGS, FL, 32130

President

Name Role Address
HARCUS FRANK President 5040 DELEON OAKS COURT, DELEON SPRINGS, FL, 32130

Secretary

Name Role Address
HARCUS FRANK Secretary 5040 DELEON OAKS COURT, DELEON SPRINGS, FL, 32130

Treasurer

Name Role Address
HARCUS FRANK Treasurer 5040 DELEON OAKS COURT, DELEON SPRINGS, FL, 32130

Director

Name Role Address
HARCUS FRANK Director 5040 DELEON OAKS COURT, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2004-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-07 HARCUS, FRANK No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 5040 DELEON OAKS CT, DELEON SPRINGS, FL 32130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000087087 ACTIVE 1000000094944 VOLUSIA 2008-10-14 2030-02-15 $ 129,981.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Off/Dir Resignation 2008-08-27
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-30
Amendment 2004-04-23
ANNUAL REPORT 2004-01-25
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State