Search icon

ROUTER'S EDGE WOODWORKING, INC. - Florida Company Profile

Company Details

Entity Name: ROUTER'S EDGE WOODWORKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUTER'S EDGE WOODWORKING, 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: 28 Aug 1997 (28 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: P97000074906
FEI/EIN Number 650775852

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

Address: 2032 TIGERTAIL BLVD., BLDG. #6, DANIA, FL, 33004, US
Mail Address: 2032 TIGERTAIL BLVD., BLDG. #6, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICULIETANO THOMAS W Director 2160 NW 171 TERRACE, PEMBROKE PINES, FL, 33028
SICULIETANO THOMAS W Agent 2160 NW 171 TERR, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-02-03 - -
CANCEL ADM DISS/REV 2008-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001066389 TERMINATED 1000000113984 46043 905 2009-03-11 2029-04-01 $ 1,661.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09001005015 TERMINATED 1000000113984 46043 905 2009-03-11 2029-03-25 $ 1,661.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000212416 LAPSED COSO-08-000435 BROWARD COUNTY COURT 2008-06-09 2013-06-30 $8,555.58 AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-05-06
Amendment 2016-02-03
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State