Search icon

UNITED INSTALLERS OF MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: UNITED INSTALLERS OF MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED INSTALLERS OF MILLWORK, 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 2010 (15 years ago)
Date of dissolution: 14 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: P10000020630
FEI/EIN Number 272176642

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

Address: 115 WINDOL STREET, MCKENZIE, TN, 38201, US
Mail Address: 115 WINDOL STREET, MCKENZIE, TN, 38201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LAURA Director 115 WYNDIL STREET, MCKENZIE, TN, 38201
CAMPBELL LAURA President 115 WYNDIL STREET, MCKENZIE, TN, 38201
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 115 WINDOL STREET, MCKENZIE, TN 38201 -
CHANGE OF MAILING ADDRESS 2018-01-26 115 WINDOL STREET, MCKENZIE, TN 38201 -
AMENDMENT 2018-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2018-01-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 A1A REGISTERED AGENT INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-07-12 - -

Court Cases

Title Case Number Docket Date Status
LAURA CAMPBELL and BLAINE CAMPBELL VS UNITED INSTALLERS OF MILLWORK 4D2016-0269 2016-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001727

Parties

Name BLAINE CAMPBELL
Role Appellant
Status Active
Name LAURA CAMPBELL
Role Appellant
Status Active
Name UNITED INSTALLERS OF MILLWORK, INC.
Role Appellee
Status Active
Representations AMAN LAW FIRM, JEFFREY ALLEN AMAN
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-06-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 17, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ JARRYD M. DALFINO, ESQUIRE AND AMAN LAW FIRM
On Behalf Of UNITED INSTALLERS OF MILLWORK
Docket Date 2016-02-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2016-02-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LAURA CAMPBELL
Docket Date 2016-01-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURA CAMPBELL

Documents

Name Date
Amendment 2018-01-26
REINSTATEMENT 2018-01-24
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-01-12
Amendment 2010-07-12
Domestic Profit 2010-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State