Search icon

SPLINTER WOODWORKING INC - Florida Company Profile

Company Details

Entity Name: SPLINTER WOODWORKING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SPLINTER WOODWORKING INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P17000047675
FEI/EIN Number 82-1715064

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

Address: 127 NW 13th St., Suite 2, Boca Raton, FL 33432
Mail Address: 127 NW 13th St., Suite 2, Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKOWSKI, BRETT Agent 2516 NW 44th Ct, Boca Raton, FL 33434
Jackowski, Brett President 2516 NW 44th Ct, Boca Raton, FL 33434
Jackowski, Brett Treasurer 2516 NW 44th Ct, Boca Raton, FL 33434
Jackowski, Brett Chief Financial Officer 2516 NW 44th Ct, Boca Raton, FL 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 127 NW 13th St., Suite 2, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-24 127 NW 13th St., Suite 2, Boca Raton, FL 33432 -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-03 2516 NW 44th Ct, Boca Raton, FL 33434 -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 JACKOWSKI, BRETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-29
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-16
Domestic Profit 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097767110 2020-04-15 0455 PPP 738 Dotterel Road, Delray Beach, FL, 33444
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11561.16
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State