Search icon

ALL PHASE CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: ALL PHASE CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE CABINETRY, 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: 12 Aug 1991 (34 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: S73145
FEI/EIN Number 650298124

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

Address: 1260 OGDEN ROAD, SUITE B, VENICE, FL, 34285
Mail Address: 1260 OGDEN ROAD, SUITE B, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADMUS CHRISTOPHER President 117 ISLAND POINT ROAD, NORTH PORT, FL, 34287
CADMUS CHRISTOPHER Director 117 ISLAND POINT ROAD, NORTH PORT, FL, 34287
CADMUS CHRISTOPHER Agent 1260 OGDEN ROAD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1260 OGDEN ROAD, SUITE B, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2004-05-03 1260 OGDEN ROAD, SUITE B, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2004-05-03 CADMUS, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State