Search icon

WOODCRAFT PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: WOODCRAFT PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODCRAFT PRODUCTS 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: 24 Oct 1950 (75 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 163218
FEI/EIN Number 590628342

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

Address: 2417 N 70TH ST., TAMPA, FL, 33619, US
Mail Address: 2417 N 70TH ST., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL, DIANA L. Secretary 4106 HUDSON LANE, TAMPA, FL 00000
LOVELL, ALAN C President 4106 HUDSON LANE, TAMPA, FL 00000
LOVELL, ALAN C Director 4106 HUDSON LANE, TAMPA, FL 00000
LOVELL, ALAN C Treasurer 4106 HUDSON LANE, TAMPA, FL 00000
AL R LOPEZ JR E Agent SUITE 500, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2417 N 70TH ST., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1995-05-01 2417 N 70TH ST., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1995-05-01 AL R LOPEZ, JR E -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 SUITE 500, 4600 W CYPRESS STREET, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101829737 0420600 1986-06-10 2417 NORTH 70TH STREET, TAMPA, FL, 33614
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-06-10
Case Closed 1986-06-11
13940341 0420600 1976-03-30 2417 70TH ST, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-04-01
Abatement Due Date 1976-05-18
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-01
Abatement Due Date 1976-06-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 18
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1

Date of last update: 03 May 2025

Sources: Florida Department of State