Search icon

SOUTHEAST MILLWORK AND CASEWORK MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MILLWORK AND CASEWORK MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST MILLWORK AND CASEWORK MANUFACTURERS, 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: 04 Feb 1975 (50 years ago)
Date of dissolution: 08 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2005 (20 years ago)
Document Number: 468928
FEI/EIN Number 591608227

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

Address: 1706 FIG STREET, TAMPA, FL, 33606
Mail Address: 1706 FIG STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO, NELSON V President 1706 FIG STREET, TAMPA, FL, 33606
CASTELLANO, NELSON V Director 1706 FIG STREET, TAMPA, FL, 33606
SMITH, THOMAS A. Agent 2608 BRYANT CIRCLE, TAMPA, FL, 33609
CHAMBLISS JUDITH K Director 5203 BAYSHORE BLVD #7, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-17 1706 FIG STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2000-03-17 1706 FIG STREET, TAMPA, FL 33606 -

Documents

Name Date
Voluntary Dissolution 2005-06-08
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State