Search icon

NEW ENGLAND CUSTOM WOODWORK, INC. - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND CUSTOM WOODWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ENGLAND CUSTOM 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: 07 Oct 1985 (39 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: H79546
FEI/EIN Number 592593864

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

Address: 933 NW 36 STREET, OAKLAND PARK, FL, 33309
Mail Address: 933 NW 36 STREET, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD TIM President 933 NW 36 STREET, OAKLAND PARK, FL, 33309
RICHARD TIM Vice President 933 N W 36 STREET, OAKLAND PARK, FL, 33309
RICHARD TIM Agent 933 NW 36 STREET, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-10 RICHARD, TIM -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 933 NW 36 STREET, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-16 933 NW 36 STREET, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 1993-03-16 933 NW 36 STREET, OAKLAND PARK, FL 33309 -
REINSTATEMENT 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000251318 ACTIVE CACE19022556 17TH JUDICIAL BROWARD COUNTY 2021-05-24 2026-05-26 $146,313.06 STATES RESOURCES CORP, 2211 S. 156 CIRCLE, OMAHA, NE 68130
J19000066827 LAPSED COCE18021002 BROWARD COUNTY COURT CLERK 2019-01-14 2024-01-29 $2,519.55 WILSONART LLC, A DELAWARE LIMITED LIABILITY COMPANY, 1331 NW 82ND AVENUE, MIAMI, FL 33126

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-18
Off/Dir Resignation 2010-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308401959 0418800 2005-01-25 933 NW 36TH STREET, FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-25
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2005-02-02
Abatement Due Date 2005-02-14
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-02-02
Abatement Due Date 2005-02-14
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2005-02-02
Abatement Due Date 2005-02-10
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2005-02-02
Abatement Due Date 2005-02-14
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100106 E02 II
Issuance Date 2005-02-02
Abatement Due Date 2005-02-10
Current Penalty 393.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2005-02-02
Abatement Due Date 2005-02-14
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-02-02
Abatement Due Date 2005-02-14
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 02 Mar 2025

Sources: Florida Department of State