Search icon

CORDWIN CUSTOM SAWMILLS, INC.

Company Details

Entity Name: CORDWIN CUSTOM SAWMILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2003 (22 years ago)
Document Number: P03000001209
FEI/EIN Number 562312853
Mail Address: 7838 W. HWY 316, REDDICK, FL, 32686, US
Address: 7838 W. HIGHWAY 316, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CORDWIN CHAD M Agent 7838 W. HWY 316, REDDICK, FL, 32686

President

Name Role Address
CORDWIN CHAD M President 7838 W HWY 316, REDDICK, FL, 32686

Treasurer

Name Role Address
CORDWIN CHAD M Treasurer 7838 W HWY 316, REDDICK, FL, 32686

Director

Name Role Address
CORDWIN CHAD M Director 7838 W HWY 316, REDDICK, FL, 32686
CORDWIN BRENDA C Director 7838 W HWY 316, REDDICK, FL, 32686

Vice President

Name Role Address
CORDWIN BRENDA C Vice President 7838 W HWY 316, REDDICK, FL, 32686

Secretary

Name Role Address
FORSYTH GLORIA L Secretary 7876 West Hwy 316, Reddick, FL, 32686

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021779 C.C.S. INC. ACTIVE 2016-02-29 2026-12-31 No data P.O. BOX 691, FAIRFIELD, FL, 32634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 7838 W. HIGHWAY 316, REDDICK, FL 32686 No data
CHANGE OF MAILING ADDRESS 2024-03-27 7838 W. HIGHWAY 316, REDDICK, FL 32686 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7838 W. HWY 316, REDDICK, FL 32686 No data
REGISTERED AGENT NAME CHANGED 2011-04-19 CORDWIN, CHAD M No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State