Search icon

DISTRICT 95 WOOD WORKING, INC.

Company Details

Entity Name: DISTRICT 95 WOOD WORKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: P11000096836
FEI/EIN Number 453787860
Address: 1040 sw 10th ave, Pompano Beach, FL, 33069, US
Mail Address: 1040 sw 10th ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA FRANKLIN E Agent 1040 sw 10th ave, Pompano Beach, FL, 33069

President

Name Role Address
HERRERA FRANKLIN E President 1040 sw 10th ave, Pompano Beach, FL, 33069

Vice President

Name Role Address
O'KEEFFE MEL Vice President 1040 SW 10TH AVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072008 PRIME CUSTOM CABINETS & DESIGNS EXPIRED 2017-07-03 2022-12-31 No data 1040 SW 10TH AVE, SUITE 4, POMPANO BEACH, FL, 33069
G17000072009 T&E CUSTOM CABINETS EXPIRED 2017-07-03 2022-12-31 No data 1040 SW 10TH AVE, SUITE 4, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 1040 sw 10th ave, Unit #4, Pompano Beach, FL 33069 No data
AMENDMENT AND NAME CHANGE 2017-06-26 DISTRICT 95 WOOD WORKING, INC. No data
CHANGE OF MAILING ADDRESS 2017-06-26 1040 sw 10th ave, Unit #4, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 1040 sw 10th ave, Unit #4, Pompano Beach, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06
Amendment and Name Change 2017-06-26
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State