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 |
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 |
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 | - |
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 |
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