Search icon

INTERBAY CABINETRY, INC.

Company Details

Entity Name: INTERBAY CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000108725
FEI/EIN Number 593615398
Address: 4033 35TH STREET NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 4033 35TH STREET NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ JAMES Agent 416 DREW STREET, CLEARWATER, FL, 33755

President

Name Role Address
CHAPPELLE JANICE L President 2901 PASS-A-GRILLE WAY, SAINT PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000427113 ACTIVE 1000000462892 LEON 2013-01-29 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000193713 ACTIVE 1000000462890 PINELLAS 2013-01-24 2034-02-13 $ 901.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J05900007668 LAPSED 50 2004 CA 11369 XXXX MB A 15TH JUD CIR CRT PALM BCH CO 2005-03-15 2010-04-25 $255938.73 AMCOMP PREFFERED INSURANCE COMPANY, 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408
J03000250409 LAPSED 1000000000217 12763 446 2003-05-21 2023-09-03 $ 110,403.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000184319 LAPSED 03-2506 HILLSBOROUGH CTY CRT CIVIL 2003-05-19 2008-05-30 $23,602.17 RUGBY IPD CORPORATION, 5501A AIRPORT BLVD, TAMPA FL 33634
J03000183709 LAPSED 03-2877 13TH JUD-HILLSBOROUGH COUNTY 2003-05-12 2008-05-30 $28280.98 RON BROADRICK, PO BOX 274128, TAMPA FLORIDA 33688
J03000100133 LAPSED 01 008191 CI PINELLAS COUNTY CIRCUIT COURT 2003-02-26 2008-03-11 $15505.36 CONESTOGA WOOD SPECIALTIES CORP., P.O. BOX 162, CLIFTON HEIGHTS, PA 19018-0162

Documents

Name Date
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-26
Domestic Profit 1999-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305642795 0420600 2002-08-06 4033 35TH STREET, ST PETERSBURG, FL, 33714
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-08-06
Case Closed 2003-02-26

Related Activity

Type Complaint
Activity Nr 204102495
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2002-10-03
Abatement Due Date 2002-10-30
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-10-03
Abatement Due Date 2002-11-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2002-10-03
Abatement Due Date 2002-10-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H02 I
Issuance Date 2002-10-03
Abatement Due Date 2002-11-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2002-10-03
Abatement Due Date 2002-11-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Feb 2025

Sources: Florida Department of State