Search icon

W.B. WOOD CO. - Florida Company Profile

Company Details

Entity Name: W.B. WOOD CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.B. WOOD CO. 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: 20 Feb 1948 (77 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 154101
FEI/EIN Number 590578118

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

Address: 94 EAST GARDEN STREET, P.O. BOX 409, PENSACOLA, FL, 32501
Mail Address: 94 EAST GARDEN STREET, P.O. BOX 409, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL FREDERICK M President 4531 HICKORY SHORE, GULF BREEZE, FL, 32561
CAMPBELL FREDERICK M Treasurer 4531 HICKORY SHORE, GULF BREEZE, FL, 32561
CAMPBELL FREDERICK M Secretary 4531 HICKORY SHORE, GULF BREEZE, FL, 32561
CAMPBELL FREDERICK M Agent 4531 HICKORY SHORES, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1996-10-17 CAMPBELL, FREDERICK M -
REGISTERED AGENT ADDRESS CHANGED 1996-10-17 4531 HICKORY SHORES, GULF BREEZE, FL 32561 -
REINSTATEMENT 1996-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-17 94 EAST GARDEN STREET, P.O. BOX 409, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 1986-03-17 94 EAST GARDEN STREET, P.O. BOX 409, PENSACOLA, FL 32501 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000062576 LAPSED 2001-CC-1788 ESCAMBIA COUNTY COURT 2001-07-26 2006-12-10 $14,191.65 ELECTROLUX HOME PRODUCTS, 250 BOBBY JONES EXPY, AUGUSTA GA 30907-5376

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State