Search icon

SPECIFICS WOODWORK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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