Search icon

PEACE MILLWORK CO., INC. - Florida Company Profile

Company Details

Entity Name: PEACE MILLWORK CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACE MILLWORK CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L42452
FEI/EIN Number 650167399

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

Address: 2720 W. 3rd Court, Hialeah, FL, 33010, US
Mail Address: 8958 W. State Road 84, Box 315, Davie, FL, 33324-4456, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACE GEORGE W Agent 8958 W. State Road 84, Davie, FL, 333244456
PEACE, GEORGE W. Director 8958 W. State Road 84, Davie, FL, 333244456
PEACE, GEORGE W. President 8958 W. State Road 84, Davie, FL, 333244456
PEACE, GEORGE W. Treasurer 8958 W. State Road 84, Davie, FL, 333244456

Form 5500 Series

Employer Identification Number (EIN):
650167399
Plan Year:
2015
Number Of Participants:
8
Sponsors DBA Name:
PEACE MILLWORK CO INC
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 2720 W. 3rd Court, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-03-20 2720 W. 3rd Court, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 8958 W. State Road 84, Box 315, Davie, FL 33324-4456 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 PEACE, GEORGE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95730.00
Total Face Value Of Loan:
95730.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-28
Type:
Planned
Address:
3535 NW 50TH ST, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95730
Current Approval Amount:
95730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96543.71

Date of last update: 01 Jun 2025

Sources: Florida Department of State