Entity Name: | HERNANDO CABINET AND DESIGN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERNANDO CABINET AND DESIGN CENTER, 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: | 25 Jan 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P99000006987 |
FEI/EIN Number |
593554867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 W. JEFFERSON ST, BROOKSVILLE, FL, 34601 |
Mail Address: | 300 W. JEFFERSON ST, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECCIA MAUREEN | Agent | 8675 SOUTH ROCK POINT, FLORAL CITY, FL, 34436 |
BECCIA MAUREEN | Vice President | 8675 S ROCK PT, FLORAL CITY, FL, 34436 |
BARTZ JACK | President | 411 ROOSEVELT AVE, MASARYKTOWN, FL, 34604 |
BECCIA DAVID | Treasurer | 8675 S ROCK PT, FLORAL CITY, FL, 34436 |
BARTZ PATI | Secretary | 411 ROOSEVELT AVE, MASARY TOWN, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-26 | 8675 SOUTH ROCK POINT, FLORAL CITY, FL 34436 | - |
REGISTERED AGENT NAME CHANGED | 2001-11-26 | BECCIA, MAUREEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-20 | 300 W. JEFFERSON ST, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2001-08-20 | 300 W. JEFFERSON ST, BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 2001-08-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000683061 | LAPSED | 2012-CC-738 | CITRUS COUNTY | 2013-02-26 | 2018-04-08 | $493.43 | CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FLORIDA 32302 |
J03900002842 | LAPSED | H-27-CC-2003000396 | HERNANDO COUNTY CT. CIV. DIV. | 2003-02-14 | 2008-07-25 | $10245.71 | FRANCIS DAVID CORP., C/O 3681 GREEN RD., CLEVELAND, OH 44122 |
J02000010276 | TERMINATED | 0000484620 | 01488 01929 | 2002-01-07 | 2022-01-11 | $ 2,260.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-08-18 |
REINSTATEMENT | 2004-01-20 |
REINSTATEMENT | 2002-11-25 |
Off/Dir Resignation | 2001-11-26 |
Reg. Agent Change | 2001-11-26 |
REINSTATEMENT | 2001-08-20 |
Domestic Profit | 1999-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State