Search icon

CNS MILLWORKS INC - Florida Company Profile

Company Details

Entity Name: CNS MILLWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNS MILLWORKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2015 (10 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: P15000042956
FEI/EIN Number 474005547

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

Address: 133 Industrial Court, Freeport, FL, 32439, US
Mail Address: 133 Industrial Court, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AARON LEWIS President 164 NORTH BROOKWOOD DRIVE, SANTA ROSA BEACH, FL, 32459
Lewis Aaron Agent 164 North Brookwood Drive, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 133 Industrial Court, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2022-04-29 133 Industrial Court, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 164 North Brookwood Drive, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Lewis, Aaron -
NAME CHANGE AMENDMENT 2015-07-08 CNS MILLWORKS INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
Name Change 2015-07-08
Domestic Profit 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100037304 2020-04-29 0491 PPP 164 N. Brookwood Drive, SANTA ROSA BEACH, FL, 32459-5683
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66439.15
Loan Approval Amount (current) 66439.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-5683
Project Congressional District FL-02
Number of Employees 10
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66913.45
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State