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 |
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 |
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 | - | - |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State