Search icon

EAST WOOD LAMINATE, INC. - Florida Company Profile

Company Details

Entity Name: EAST WOOD LAMINATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST WOOD LAMINATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: P04000044319
FEI/EIN Number 200838546

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

Address: 10903 LYNN LAKE CIRCLE, TAMPA, FL, 33625, US
Mail Address: 10903 LYNN LAKE CIRCLE, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MARCIO C President 10903 LYNN LAKE CIRCLE, TAMPA, FL, 33625
SANTOS MARCIO C Director 10903 LYNN LAKE CIRCLE, TAMPA, FL, 33625
SANTOS MARCIO C Agent 10903 LYNN LAKE CIRCLE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 10903 LYNN LAKE CIRCLE, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2013-04-16 10903 LYNN LAKE CIRCLE, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 10903 LYNN LAKE CIRCLE, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000705542 TERMINATED 1000000453520 BROWARD 2013-04-01 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000332265 TERMINATED 1000000263289 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State