Search icon

CLASSIC MOULDINGS & MILLWORK INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC MOULDINGS & MILLWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC MOULDINGS & 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: 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: 01 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P11000051923
FEI/EIN Number 452447854

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

Address: 117 Milledgeville Road, Eatonton, GA, 31024, US
Mail Address: 173 Broadlands Drive, Eatonton, GA, 31024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Habib George Chief Financial Officer 173 Broadlands Drive, Eatonton, GA, 31024
HABIB CHRISTOPHER J Chief Executive Officer 173 Broadlands Drive, Eatonton, GA, 31024
HABIB GEORGE A Agent 173 broadlands drive, eatonton, FL, 31024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-19 117 Milledgeville Road, Eatonton, GA 31024 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 173 broadlands drive, eatonton, FL 31024 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 117 Milledgeville Road, Eatonton, GA 31024 -
REINSTATEMENT 2019-12-09 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 HABIB, GEORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000470082 LAPSED 2015SC002404 PALM BEACH COUNTY COURT 2016-01-26 2021-08-09 $3,555.10 BEYEL BROTHERS INC., 550 CIDCO ROAD, COCOA, FL 32926

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-12-17
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State