Search icon

FLORIDA WOODWORKS & FIXTURES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WOODWORKS & FIXTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FLORIDA WOODWORKS & FIXTURES, 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: 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: 19 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P93000029236
FEI/EIN Number 59-3180804

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

Address: 1486 TURNBULL BAY DRIVE, NEW SMYRNA, FL 32168
Mail Address: 1486 TURNBULL BAY DRIVE, NEW SMYRNA, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORENTO, KIM Agent 1486 TURNBULL BAY DRIVE, NEW SMYRNA, FL 32168
SORENTO, KIM R President 1486 TURNBULL BAY DRIVE, NEW SMYRNA, FL 32168
SORENTO, DOUG Vice President 3032 LIME TREE DRIVE, EDGEWATER, FL 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 SORENTO, KIM -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-23 1486 TURNBULL BAY DRIVE, NEW SMYRNA, FL 32168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000386252 TERMINATED 1000000747242 VOLUSIA 2017-06-20 2037-07-06 $ 1,199.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000210437 TERMINATED 1000000739172 VOLUSIA 2017-03-30 2037-04-12 $ 1,590.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000192381 TERMINATED 1000000650472 VOLUSIA 2015-01-15 2035-02-05 $ 1,367.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000757640 TERMINATED 1000000629315 VOLUSIA 2014-05-23 2024-06-20 $ 314.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000739267 TERMINATED 1000000629314 VOLUSIA 2014-05-23 2034-06-17 $ 303.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000242858 TERMINATED 1000000562885 VOLUSIA 2013-12-13 2024-03-04 $ 1,107.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000899024 TERMINATED 1000000405216 VOLUSIA 2012-11-07 2032-11-28 $ 1,203.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000585037 TERMINATED 1000000370440 VOLUSIA 2012-08-13 2032-09-05 $ 2,919.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000587092 TERMINATED 1000000230490 VOLUSIA 2011-08-24 2031-09-14 $ 720.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000125356 TERMINATED 1000000204101 VOLUSIA 2011-02-14 2031-03-01 $ 644.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-07-13
REINSTATEMENT 2014-01-23
ANNUAL REPORT 2007-05-14
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9318838603 2021-03-25 0491 PPP 1486 Turnbull Bay Rd N/A, New Smyrna Beach, FL, 32168-5902
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10885
Loan Approval Amount (current) 10885
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 New Smyrna Beach, VOLUSIA, FL, 32168-5902
Project Congressional District FL-07
Number of Employees 3
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State