Search icon

ADIRONDACK WOODWORKING INC. - Florida Company Profile

Company Details

Entity Name: ADIRONDACK WOODWORKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADIRONDACK WOODWORKING 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000112289
FEI/EIN Number 593757215

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

Address: 23330 OAK LANE, SORRENTO, FL, 32776
Mail Address: 23330 OAK LANE, SORRENTO, FL, 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRASSNER GARY L Director 23330 OAK LANE, SORRENTO, FL, 32776
STRASSNER GARY L President 23330 OAK LANE, SORRENTO, FL, 32776
STRASSNER GARY L Secretary 23330 OAK LANE, SORRENTO, FL, 32776
BARTLETT JEFF Vice President 3082 POVERTY LANE, APOPKA, FL, 32712
BARTLETT JEFF Director 3082 POVERTY LANE, APOPKA, FL, 32712
STRASSNER MICHELLE M Secretary 23330 OAK LANE, SORRENTO, FL, 32776
STRASSNER MICHELLE Treasurer 23330 OAK LANE, SORRENTO, FL, 32776
STRASSNER MICHELLE M Agent 23330 OAK LANE, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 STRASSNER, MICHELLE M -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State