Search icon

WOODCRAFT INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WOODCRAFT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODCRAFT INDUSTRIES, 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: 20 Aug 1958 (67 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 214804
FEI/EIN Number 593839193

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

Address: 500 NE 13TH AVE., P.O. BOX 2546, BOCA RATON, FL, 33432
Mail Address: 500 NE 13TH AVE., P.O. BOX 2546, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACKES, PAUL (CHAIRMAN) President 500 N.W. 13TH AVE., BOCA RATON, FL
WACKES, PAUL (CHAIRMAN) Director 500 N.W. 13TH AVE., BOCA RATON, FL
WACKES, RUTH Secretary 500 N.W. 13TH AVE., BOCA RATON, FL
WACKES, RUTH Treasurer 500 N.W. 13TH AVE., BOCA RATON, FL
WACKES, RUTH Director 500 N.W. 13TH AVE., BOCA RATON, FL
TUCKER, BERNIE Vice President 5770 N.W. 3RD TERR., BOCA RATON, FL
TUCKER, BERNIE Director 5770 N.W. 3RD TERR., BOCA RATON, FL
WACKES, PAUL Agent 500 NE 13TH AVE., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-07-06 500 NE 13TH AVE., BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1990-07-06 500 NE 13TH AVE., P.O. BOX 2546, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-06 500 NE 13TH AVE., P.O. BOX 2546, BOCA RATON, FL 33432 -
EVENT CONVERTED TO NOTES 1979-05-01 - -
EVENT CONVERTED TO NOTES 1978-12-05 - -
EVENT CONVERTED TO NOTES 1962-04-02 - -
EVENT CONVERTED TO NOTES 1961-05-26 - -
NAME CHANGE AMENDMENT 1961-05-26 WOODCRAFT INDUSTRIES, INC. -
NAME CHANGE AMENDMENT 1961-05-03 CAVANAUGH, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13366729 0418800 1978-02-06 6152 N VERDI TRAIL, Boca Raton, FL, 33433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-06
Case Closed 1984-03-10
13366554 0418800 1978-01-13 6152 N VERDI TRAIL, Boca Raton, FL, 33433
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-17
Case Closed 1978-02-15

Related Activity

Type Complaint
Activity Nr 320846959

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-01-26
Abatement Due Date 1978-02-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State