Search icon

S AND S MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: S AND S MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S AND S MILLWORK, 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: 23 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000083586
FEI/EIN Number 043671601

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

Address: 10750 S.W. 146TH TERRACE, MIAMI, FL, 33176
Mail Address: 10750 S.W. 146TH TERRACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CHARLES President 10750 S.W. 146TH TERRACE, MIAMI, FL, 33176
SCOTT CHARLES Secretary 10750 S.W. 146TH TERRACE, MIAMI, FL, 33176
SCOTT CHARLES Treasurer 10750 S.W. 146TH TERRACE, MIAMI, FL, 33176
SCOTT CHARLES Director 10750 S.W. 146TH TERRACE, MIAMI, FL, 33176
SCOTT CHARLES Agent 10750 S.W. 146TH TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-06-18 SCOTT, CHARLES -
REINSTATEMENT 2018-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-01-28 - -
REINSTATEMENT 2013-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 10750 S.W. 146TH TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2002-02-11 10750 S.W. 146TH TERRACE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 10750 S.W. 146TH TERRACE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-06-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-01-27
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State