Search icon

INTERIOR WOODWORK, INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR WOODWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR WOODWORK, 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: 20 Oct 1976 (48 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 516803
FEI/EIN Number 591692998

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

Address: 240 WEST 27TH STREET, HIALEAH, FL, 33010
Mail Address: 240 WEST 27TH STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTALEON HUMBERTO J Vice President 3697 NE 168TH ST., NORTH MIAMI BEACH, FL
PANTALEON HUMBERTO J Treasurer 3697 NE 168TH ST., NORTH MIAMI BEACH, FL
PANTALEON HUMBERTO J Secretary 3697 NE 168TH ST., NORTH MIAMI BEACH, FL
PANTALEON HUMBERTO S President 164 W. 59TH ST., HIALEAH, FL
PANTALEON HUMBERTO S Director 164 W. 59TH ST., HIALEAH, FL
WINTER LOU Agent 11900 BISCAYNE BLVD., SUITE #509, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1997-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-10-04 11900 BISCAYNE BLVD., SUITE #509, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1990-10-04 WINTER, LOU -
REINSTATEMENT 1988-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542168 TERMINATED 1000000462217 MIAMI-DADE 2013-03-04 2023-03-06 $ 667.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000269376 TERMINATED 1000000262195 DADE 2012-04-02 2022-04-11 $ 730.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000399977 LAPSED 11-09293 CA 24 MIAMI-DADE COUNTY 2011-06-10 2016-06-28 $180,641.95 RAUL RODRIGUEZ, C/O ALL-MED SERVICES OF FLA, 14101 COMMERCE WAY, MIAMI LAKES, FL 33016
J11000145263 TERMINATED 1000000206373 DADE 2011-03-01 2021-03-09 $ 418.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001071890 TERMINATED 1000000194299 DADE 2010-11-08 2020-11-19 $ 1,202.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002159332 LAPSED 09-05117 CC 26 4 MIAMI-DADE COUNTY 2009-09-15 2014-09-29 $12575.88 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 70 PINE STREET, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306185794 0418800 2003-11-12 240 W. 27 ST., HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-11-12
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2003-11-24
Abatement Due Date 2003-12-09
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 2003-11-24
Abatement Due Date 2003-12-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 2003-11-24
Abatement Due Date 2003-12-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-11-24
Abatement Due Date 2003-12-09
Nr Instances 1
Nr Exposed 9
Gravity 01
300493897 0418800 1997-07-16 240 W. 27 ST., HIALEAH, FL, 33010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-07-16
102824331 0418800 1989-06-23 240 W. 27 ST., HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-23
Case Closed 1989-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1989-07-10
Abatement Due Date 1989-07-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-07-10
Abatement Due Date 1989-07-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-07-10
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1989-07-10
Abatement Due Date 1989-07-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-07-10
Abatement Due Date 1989-08-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-07-10
Abatement Due Date 1989-08-10
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-10
Abatement Due Date 1989-08-10
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1989-07-10
Abatement Due Date 1989-07-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-07-10
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-07-10
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Mar 2025

Sources: Florida Department of State