Search icon

AMERICAN DOOR AND MILLWORK COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN DOOR AND MILLWORK COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DOOR AND MILLWORK COMPANY 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 Sep 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000068638
FEI/EIN Number 593336171

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

Address: 2801 W. AIRPORT BLVD., SANFORD, FL, 32771, US
Mail Address: 2801 W. AIRPORT BLVD., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLORUSSO ROBERT G Director 2801 WEST AIRPORT BLVD, SANFORD, FL, 32771
BARTON H.C. President 547 VALLEY STREAM DR., GENEVA, FL, 32732
BARTON H.C. Agent 547 VALLEY STREAM DR, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 547 VALLEY STREAM DR, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 2011-02-17 BARTON, H.C. -
CHANGE OF PRINCIPAL ADDRESS 2005-12-19 2801 W. AIRPORT BLVD., SANFORD, FL 32771 -
AMENDED AND RESTATEDARTICLES 2005-12-19 - -
CHANGE OF MAILING ADDRESS 2005-12-19 2801 W. AIRPORT BLVD., SANFORD, FL 32771 -
AMENDMENT 1995-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000802455 LAPSED 1000000477147 SEMINOLE 2013-03-26 2023-04-24 $ 3,329.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000547068 TERMINATED 1000000477146 POLK 2013-02-27 2033-03-06 $ 1,626.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000306253 TERMINATED 1000000214401 SEMINOLE 2011-05-09 2031-05-18 $ 10,061.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000367925 LAPSED 1000000214189 SEMINOLE 2011-05-09 2021-06-15 $ 44,999.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000290697 TERMINATED 1000000214393 CLAY 2011-05-05 2031-05-11 $ 2,448.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000290689 TERMINATED 1000000214392 POLK 2011-05-05 2031-05-11 $ 13,231.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000290705 TERMINATED 1000000214394 BREVARD 2011-05-05 2031-05-11 $ 11,907.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2010-05-26
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-20
Amended and Restated Articles 2005-12-19
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310829841 0420600 2007-10-03 2801 W. AIRPORT BLVD., SANFORD, FL, 32771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-03
Emphasis S: NOISE, N: SSTARG07, S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2008-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2008-02-07
Abatement Due Date 2008-02-20
Current Penalty 1031.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2008-02-07
Abatement Due Date 2008-02-20
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2008-02-07
Abatement Due Date 2008-03-11
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 1031.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2008-02-07
Abatement Due Date 2008-02-13
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Mar 2025

Sources: Florida Department of State