Search icon

AMERICAN MILLWORKS AND WOOD FIXTURES INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MILLWORKS AND WOOD FIXTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MILLWORKS AND WOOD FIXTURES 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 15 May 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 May 2007 (18 years ago)
Document Number: P02000012386
FEI/EIN Number 800032920

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

Address: 71 PASSION FLOWER LANE, CRAWFORDVILLE, FL, 32327
Mail Address: 71 PASSION FLOWER LANE, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL THOMAS B President 71 PASSION FLOWER LANE, CRAWFORDVILLE, FL, 32327
DURHAM KENNETH Vice President 1872 D-12 MILL STREET, TALLAHASSEE, FL, 32310
KILPATRIC AELEXANDER Secretary 1872 D-12 MILL STREET, TALLAHASSEE, FL, 32310
FERRELL THOMAS B Agent 71 PASSION FLOWER LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-05-15 - -
CANCEL ADM DISS/REV 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-26 FERRELL, THOMAS B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000659943 LAPSED 06-614-1A LEON 2006-12-15 2015-06-16 $11,640.17 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
DEBIT MEMO DISSOLUTI 2007-05-15
REINSTATEMENT 2006-12-15
ANNUAL REPORT 2005-06-17
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-07-03
Domestic Profit 2002-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State