Search icon

COMMERCIAL MILLWORKS, INC. - Florida Company Profile

Company Details

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

COMMERCIAL 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: 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: 26 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1996 (29 years ago)
Document Number: V03384
FEI/EIN Number 593101119

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

Address: 1120 S. HUGHEY AVE., SUITE A, ORLANDO, FL, 32806, US
Mail Address: 1120 S. HUGHEY AVE., SUITE A, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Gayle C President 1120 S. HUGHEY AVE., ORLANDO, FL, 32806
King Gayle C Director 1120 S. HUGHEY AVE., ORLANDO, FL, 32806
Ortiz Antonio Vice President 1120 S. HUGHEY AVE., ORLANDO, FL, 32806
King Gayle C Agent 1120 S. HUGHEY AVE., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 613 Triumph Court, Unit 1-4, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2025-01-27 613 Triumph Court, Unit 1-4, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 613 Triumph Court, Unit 1-4, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2022-04-07 King, Gayle C -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277407200 2020-04-15 0491 PPP 1120 S HUGHEY AVE, STE A, ORLANDO, FL, 32806-1011
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101400
Loan Approval Amount (current) 101400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1011
Project Congressional District FL-10
Number of Employees 11
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102372.33
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State