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 |
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 |
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 | - | - |
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 |
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