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 |
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 |
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 | - | - |
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 |
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