Search icon

CLASSIC MOULDINGS & MILLWORK INC.

Company Details

Entity Name: CLASSIC MOULDINGS & MILLWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 117 Milledgeville Road, Eatonton, GA, 31024, US
Mail Address: 173 Broadlands Drive, Eatonton, GA, 31024, US
Place of Formation: FLORIDA

Agent

Name Role Address
HABIB GEORGE A Agent 173 broadlands drive, eatonton, FL, 31024

Chief Financial Officer

Name Role Address
Habib George Chief Financial Officer 173 Broadlands Drive, Eatonton, GA, 31024

Chief Executive Officer

Name Role Address
HABIB CHRISTOPHER J Chief Executive Officer 173 Broadlands Drive, Eatonton, GA, 31024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-19 117 Milledgeville Road, Eatonton, GA 31024 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 173 broadlands drive, eatonton, FL 31024 No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 117 Milledgeville Road, Eatonton, GA 31024 No data
REINSTATEMENT 2019-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-09 HABIB, GEORGE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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 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
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State