Entity Name: | MAINSTREAM MILLWORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAINSTREAM 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: | 28 Mar 2013 (12 years ago) |
Document Number: | P13000028668 |
FEI/EIN Number |
46-2439262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Hitchcock Street, PLANT CITY, FL, 33563, US |
Mail Address: | 601 Hitchcock Street, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNK THOMAS P | President | 601 Hitchcock Street, PLANT CITY, FL, 33563 |
AUNGST ADAM VP | Vice President | 601 Hitchcock Street, PLANT CITY, FL, 33563 |
SARRIA MARIE L | Agent | 104 N EVERS STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-19 | 601 Hitchcock Street, suite 101, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2023-05-19 | 601 Hitchcock Street, suite 101, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-19 | SARRIA, MARIE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-19 | 104 N EVERS STREET, 101, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State