Search icon

SOUTH FLORIDA MILLWORKS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MILLWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MILLWORKS, 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 21 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2002 (23 years ago)
Document Number: P95000095565
FEI/EIN Number 650636989

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

Address: 4227 ENTERPRISE AVENUE, UNIT B, NAPLES, FL, 34104, US
Mail Address: P.O BOX 8056, NAPLES, FL, 34101, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF JERALD R. PITKIN, P.A. Agent -
RAMSEY DAVE President 4227 ENTERPRISE AVENUE, UNIT B, NAPLES, FL
MCMANAWAY LUANN STR 4227 ENTERPRISE AVE UNIT B, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 4947 TAMIAMI TR N, SUITE 202, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-22 4227 ENTERPRISE AVENUE, UNIT B, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1997-09-22 4227 ENTERPRISE AVENUE, UNIT B, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1997-09-22 LAW OFFICE OF JERALD R. PITKIN P.A. -

Documents

Name Date
Voluntary Dissolution 2002-03-21
ANNUAL REPORT 2001-08-16
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State