Search icon

CORREA MILLWORK CORP - Florida Company Profile

Company Details

Entity Name: CORREA MILLWORK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORREA MILLWORK CORP 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: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P15000099179
FEI/EIN Number 81-0829380

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

Address: 1431 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: 1431 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A Pablo E President 9645 IVORY DR, SUN CITY CENTER, FL, 33573
CAICEDO LUISA F Vice President 9645 IVORY DR, SUN CITY CENTER, FL, 33573
ALFEREZ MONSALVE PABLO E Agent 9645 IVORY DR, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1431 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-04-05 1431 OAKFIELD DR, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 9645 IVORY DR, SUN CITY CENTER, FL 33573 -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 ALFEREZ MONSALVE, PABLO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-01-11
Domestic Profit 2015-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State