Search icon

WEST COAST CABINETRY & MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST CABINETRY & MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST CABINETRY & MILLWORK, 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: 13 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000108217
FEI/EIN Number 650969164

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

Address: 811 8TH STREET NE, NAPLES, FL, 34120
Mail Address: 4660 22 AVE SE, NAPLES, FL, 34117
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS TREVOR President 4660 22 AVE SE, NAPLES, FL, 34117
CHAMBERS TREVOR Agent 4660 22 AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-30 811 8TH STREET NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4660 22 AVE SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 811 8TH STREET NE, NAPLES, FL 34120 -
REINSTATEMENT 2001-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000318924 LAPSED 1000000462542 COLLIER 2013-01-30 2023-02-06 $ 692.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000710108 LAPSED 1000000236235 COLLIER 2011-10-26 2021-11-02 $ 400.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000746755 TERMINATED 1000000236234 COLLIER 2011-10-25 2031-11-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000627247 TERMINATED 1000000170799 COLLIER 2010-05-11 2030-06-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000627254 TERMINATED 1000000170805 COLLIER 2010-05-11 2030-06-02 $ 1,148.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001125458 TERMINATED 1000000114169 4434 3419 2009-03-12 2029-04-08 $ 941.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-20
REINSTATEMENT 2001-08-02
Domestic Profit 1999-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State