Search icon

FLORIDA DESIGNER CABINETS, INC.

Company Details

Entity Name: FLORIDA DESIGNER CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 1997 (28 years ago)
Document Number: S00863
FEI/EIN Number 59-3027482
Address: 1034, S HWY 301, SUMTERVILLE, FL 33585
Mail Address: FLORIDA DESIGNER CABINET'S, INC, P.O. BOX 98, SUMTERVILLE, FL 33585
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA DESIGNER CABINETS, INC. PROFIT SHARING PLAN 2010 593027482 2011-05-17 FLORIDA DESIGNER CABINETS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 321900
Sponsor’s telephone number 3527938555
Plan sponsor’s address 1034 S. HWY 301, P.O. BOX 98, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 593027482
Plan administrator’s name FLORIDA DESIGNER CABINETS, INC.
Plan administrator’s address 1034 S. HWY 301, P.O. BOX 98, SUMTERVILLE, FL, 33585
Administrator’s telephone number 3527938555

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-17
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
FLORIDA DESIGNER CABINETS, INC. 401(K) PLAN 2009 593027482 2010-09-24 FLORIDA DESIGNER CABINETS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 321900
Sponsor’s telephone number 3527938555
Plan sponsor’s address 1034 S. HWY 301, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 593027482
Plan administrator’s name FLORIDA DESIGNER CABINETS, INC.
Plan administrator’s address 1034 S. HWY 301, SUMTERVILLE, FL, 33585
Administrator’s telephone number 3527938555

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing JULIE BURGESS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mann, Barbara S Agent 1034 S Hwy 301, Sumterville, FL 33585

PMD

Name Role Address
MANN, BARRY PMD 1034 S HWY 301/ PO BOX 98, SUMTERVILLE, FL 33585

Secretary

Name Role Address
MANN, BARBARA Secretary 1034 S HWY 301/ PO BOX 98, SUMTERVILLE, FL 33585

Treasurer

Name Role Address
MANN, BARBARA Treasurer 1034 S HWY 301/ PO BOX 98, SUMTERVILLE, FL 33585

Director

Name Role Address
MANN, BARBARA Director 1034 S HWY 301/ PO BOX 98, SUMTERVILLE, FL 33585

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 Mann, Barbara S No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1034 S Hwy 301, Sumterville, FL 33585 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 1034, S HWY 301, SUMTERVILLE, FL 33585 No data
CHANGE OF MAILING ADDRESS 2004-02-23 1034, S HWY 301, SUMTERVILLE, FL 33585 No data
REINSTATEMENT 1997-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State