Search icon

UNITED WOODWORKS INC. - Florida Company Profile

Company Details

Entity Name: UNITED WOODWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED WOODWORKS 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: 05 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P11000103449
FEI/EIN Number 453993554

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

Address: 12600 SW 18th St, MiRAMAR, FL, 33027, US
Mail Address: 12600 SW 18th St, MiRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABOADA WILMER R President 12600 SW 18th St, MiRAMAR, FL, 33027
TABOADA WILMER R Agent 12600 SW 18th St, MiRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 12600 SW 18th St, MiRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 12600 SW 18th St, MiRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-07-10 12600 SW 18th St, MiRAMAR, FL 33027 -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 TABOADA, WILMER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000172528 TERMINATED 1000000949913 DADE 2023-04-13 2043-04-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000469316 TERMINATED 1000000718435 DADE 2016-07-29 2036-08-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000487906 TERMINATED 1000000672734 DADE 2015-04-10 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-01
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State