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