Search icon

COMMERCIAL CARPENTRY SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL CARPENTRY SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL CARPENTRY SOLUTIONS 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: 30 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000061004
FEI/EIN Number 87-1268834

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

Address: 1415 Ohio Avenue N *38, Live Oak, FL, 32064, US
Mail Address: P.O. Box 38, Live Oak, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENTSCH STEVEN President 1415 Ohio Avenue N *38, Live Oak, FL, 32064
Underwood Carolyn M Agent 11566 74th trail, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1415 Ohio Avenue N *38, Live Oak, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 11566 74th trail, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2023-01-28 1415 Ohio Avenue N *38, Live Oak, FL 32064 -
REGISTERED AGENT NAME CHANGED 2023-01-28 Underwood, Carolyn Michelle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-28
Domestic Profit 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State