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 |
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 |
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 | - | - |
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