Search icon

C & C CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: C & C CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C CABINETS, 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: 26 Oct 1990 (34 years ago)
Date of dissolution: 14 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: S13099
FEI/EIN Number 593039397

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

Address: 4611 N. GRADY AVE, TAMPA, FL, 33614
Mail Address: P. O. Box 271882, TAMPA, FL, 33688, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MIRIAM L Vice President P. O. Box 271882, TAMPA, FL, 33688
JOHNSON MIRIAM L Director P. O. Box 271882, TAMPA, FL, 33688
JOHNSON MIRIAM Agent 12651 N. Dale Mabry Hwy, TAMPA, FL, 33688
CRABTREE, ZANE G. POD P. O. Box 271882., Tampa, FL, 33688
CRABTREE, LOURDES D. Vice President P. O. Box 271882., Tampa, FL, 33688
CRABTREE, LOURDES D. Director P. O. Box 271882., Tampa, FL, 33688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-14 - -
CHANGE OF MAILING ADDRESS 2018-08-02 4611 N. GRADY AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 12651 N. Dale Mabry Hwy, Suite 271882, TAMPA, FL 33688 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 4611 N. GRADY AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2006-03-06 JOHNSON, MIRIAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000610609 TERMINATED 1000000615772 HILLSBOROU 2014-05-01 2024-05-09 $ 3,591.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000677832 TERMINATED 1000000484234 HILLSBOROU 2013-03-27 2023-04-04 $ 3,606.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000358963 TERMINATED 1000000271735 HILLSBOROU 2012-04-24 2022-05-02 $ 2,041.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-14
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State