Search icon

HERNANDO CABINET AND DESIGN CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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