Search icon

OLD TYME CARPENTRY OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLD TYME CARPENTRY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD TYME CARPENTRY OF FLORIDA, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 17 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2021 (4 years ago)
Document Number: P04000063557
FEI/EIN Number 861103195

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

Address: 5036 22 Ave N., St. Pete, FL, 33710, US
Mail Address: Pobox 131, tampa, FL, 33592, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Bruce A Chairman POBox131, Thonotosassa, FL, 33592
Mills Bruce A Agent 301Thanks allot Lane, tampa, FL, 33592

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5036 22 Ave N., St. Pete, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 301Thanks allot Lane, tampa, FL 33592 -
CHANGE OF MAILING ADDRESS 2018-04-01 5036 22 Ave N., St. Pete, FL 33710 -
REGISTERED AGENT NAME CHANGED 2018-04-01 Mills, Bruce A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State