Search icon

INDUSTRIAL LUMBER SALES, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL LUMBER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL LUMBER SALES, 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: 05 Jun 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J76191
FEI/EIN Number 592814148

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

Address: P.O. BOX 13526, 5110 YACHT CLUB ROAD, MACON, GA, 31208-0526
Mail Address: P.O. BOX 13526, 5110 YACHT CLUB ROAD, MACON, GA, 31208-0526
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUCKEY, REVA President 171 RIVOLI RIDGE DR., MACON, GA
MCCLENDON, VIRGINIA Secretary 171 RIVOLI RIDGE DR., MACON, GA
STUCKEY, REVA Director 171 RIVOLI RIDGE DR., MACON, GA
MCCLENDON, VIRGINIA Treasurer 171 RIVOLI RIDGE DR., MACON, GA
STUCKEY, REVA Agent 1801 JOBYNA AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 P.O. BOX 13526, 5110 YACHT CLUB ROAD, MACON, GA 31208-0526 -
CHANGE OF MAILING ADDRESS 1991-06-27 P.O. BOX 13526, 5110 YACHT CLUB ROAD, MACON, GA 31208-0526 -
REINSTATEMENT 1990-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 1990-05-29 1801 JOBYNA AVE., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1990-05-29 STUCKEY, REVA -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
SHW 17, INC., A DELAWARE CORPORATION VS RAZBUTON, INC., A FLORIDA CORPORATION AND INDUSTRIAL LUMBER SALES, INC., A GEORGIA CORPORATION 5D2021-3145 2021-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008212-O

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name SHW 17, INC.
Role Appellant
Status Active
Name RAZBUTON, INC.
Role Appellee
Status Active
Representations Michael A. Paasch
Name INDUSTRIAL LUMBER SALES, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-12
Type Order
Subtype Order on Motion To Quash
Description Order Deny Quash ~ AMENDED NOA STRICKEN; COUNSEL FOR AA TO FILE NOTICE OF APPEARANCE W/IN 15 DAYS, AMENDED NOA W/IN 10 DAYS THEREAFTER. FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-01-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/27/21 ORDER; STRICKEN PER 1/12 ORDER
On Behalf Of SHW 17, INC.
Docket Date 2022-01-05
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash
On Behalf Of Paul King
Docket Date 2021-12-30
Type Response
Subtype Response
Description RESPONSE ~ RE: 12/27 ORDER
On Behalf Of SHW 17, INC.
Docket Date 2021-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA SHALL RETAIN COUNSEL AND FILE A NOTICE OF APPEARANCE IN THIS COURT W/I 15 DAYS AND 10 DAYS THEREAFTER, COUNSEL FILE AN AMENDED NOA IN THE TRIAL COURT, W/ A COPY FILED IN THIS COURT THAT IS SIGNED BY COUNSEL AND CONTAINS A PROPER CERT. OF SERVICE
Docket Date 2021-12-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 12/13/21
On Behalf Of SHW 17, INC.

Date of last update: 01 Mar 2025

Sources: Florida Department of State