Entity Name: | SPECIFICS WOODWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECIFICS WOODWORK, 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: | 06 Jun 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P94000043328 |
FEI/EIN Number |
650501083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38818 WILD MUSTANG RD, LADY LAKE, FL, 32159-4020, US |
Mail Address: | PO BOX 346, LADY LAKE, FL, 32158-0346, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG STEVE | Vice President | PO BOX 346, LADY LAKE, FL, 321580346 |
LONG STEVE | Agent | 38818 WILD MUSTANG RD, LADY LAKE, FL, 321594020 |
LONG STEVE | President | PO BOX 346, LADY LAKE, FL, 321580346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 38818 WILD MUSTANG RD, LADY LAKE, FL 32159-4020 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 38818 WILD MUSTANG RD, LADY LAKE, FL 32159-4020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 38818 WILD MUSTANG RD, LADY LAKE, FL 32159-4020 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-25 | LONG, STEVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-06-24 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-31 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State