Search icon

G & M MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: G & M MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & M MILLWORK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 1999 (25 years ago)
Document Number: P98000093375
FEI/EIN Number 650872789

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

Address: 14870 SW MYRTLE DRIVE, INDIANTOWN, FL, 34956
Mail Address: 14870 SW MYRTLE DRIVE, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOW GENE G President 14870 SW MYRTLE DRIVE, INDIANTOWN, FL, 34956
gene blow vice 14870 SW MYRTLE DRIVE, INDIANTOWN, FL, 34956
BLOW GENE Agent 14870 SW MYRTLE DRIVE, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 14870 SW MYRTLE DRIVE, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2007-02-22 14870 SW MYRTLE DRIVE, INDIANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 14870 SW MYRTLE DRIVE, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2000-07-24 BLOW, GENE -
AMENDMENT 1999-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-09-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State