Search icon

DF WOODWORKS, INC.

Company Details

Entity Name: DF WOODWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000098962
FEI/EIN Number 05-0530546
Address: 405 Cone Rd., Merritt Island, FL, 32952, US
Mail Address: 405 Cone Rd., Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DAY RAYMOND Agent 405 Cone Rd., Merritt Island, FL, 32952

Director

Name Role Address
DAY RAYMOND Director 405 Cone Rd., Merritt Island, FL, 32952

President

Name Role Address
DAY RAYMOND President 405 Cone Rd., Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 405 Cone Rd., Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2023-04-08 405 Cone Rd., Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 405 Cone Rd., Merritt Island, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000528572 ACTIVE 05-2022-SC-038611 18TH JUDICIAL CIRCUIT BREVARD 2022-11-21 2027-11-22 $5,204.80 450 MYRTICE LLC, 1765 ROCHELLE PKWY., MERRITT ISLAND, FL. 32952

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State