Search icon

Q & O CUSTOM WOODWORK, INC - Florida Company Profile

Company Details

Entity Name: Q & O CUSTOM WOODWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q & O CUSTOM WOODWORK, 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 18 Aug 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: P07000030704
FEI/EIN Number 208523453

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

Address: 5967 S.W 21 STREET, WEST PARK, FL, 33023, US
Mail Address: 5967 S.W 21 STREET, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ORAL President 865 N.W 155 LANE, MIAMI, FL, 33169
THOMPSON ANEICA Manager 865 N.W 155 LANE, MIAMI, FL, 33169
MITCHELL ORAL Agent 865 N.W. 155 LANE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-17 5967 S.W 21 STREET, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-17 865 N.W. 155 LANE, APT.101, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2011-11-17 5967 S.W 21 STREET, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2011-11-17 MITCHELL, ORAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000328729 TERMINATED 1000000216781 BROWARD 2011-05-23 2031-05-25 $ 760.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000328844 TERMINATED 1000000216809 BROWARD 2011-05-23 2021-05-25 $ 713.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2011-11-17
Reg. Agent Resignation 2010-11-16
Off/Dir Resignation 2010-11-16
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State