Entity Name: | WOODCRAFTERS CUSTOM PICTURE FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOODCRAFTERS CUSTOM PICTURE FRAMING, 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 Dec 2009 (15 years ago) |
Document Number: | P09000099861 |
FEI/EIN Number |
010938244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 E ORANGE ST, ALTAMONTE SP, FL, 32701, US |
Mail Address: | 309 E ORANGE ST, ALTAMONTE SP, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEYER KRISTIN | President | 309 E ORANGE ST, ALTAMONTE SP, FL, 32701 |
GEYER KRISTIN | Director | 309 E ORANGE ST, ALTAMONTE SP, FL, 32701 |
GEYER ERIC | Vice President | 309 E ORANGE ST, ALTAMONTE SP, FL, 32701 |
GEYER KRISTIN | Agent | 309 E ORANGE ST, ALTAMONTE SP, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 309 E ORANGE ST, ALTAMONTE SP, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 309 E ORANGE ST, ALTAMONTE SP, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 309 E ORANGE ST, ALTAMONTE SP, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-12 | GEYER, KRISTIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State