Search icon

WOODY'S OF FLORIDA, INC.

Company Details

Entity Name: WOODY'S OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1960 (65 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 237291
FEI/EIN Number 59-0901468
Address: 3017 EDGEWATER DR, ORLANDO, FL 32804
Mail Address: 3017 EDGEWATER DR, ORLADNO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RINGLER, RONALD Agent 2405 MCRAE, ORLANDO, FL 32803

Secretary

Name Role Address
WILLIAMS, SHERRIE H. Secretary 1009 ARUBA DRIVE #6547, ORLANDO, FL

President

Name Role Address
RINGLER, RONALD President 2801 ABBEY RD., WINTER PARK, FL

Vice President

Name Role Address
RINGLER, SARA Vice President 1009 ARUBA DR., ORLANDO, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 3017 EDGEWATER DR, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 1996-04-30 3017 EDGEWATER DR, ORLANDO, FL 32804 No data
REINSTATEMENT 1995-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1989-06-22 RINGLER, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 1989-06-22 2405 MCRAE, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000001897 LAPSED SC098-5098 CTY CT ORANGE COUNTY FLORIDA 1999-09-16 2006-10-04 $9899.91 DR PHILLIPS INC, P O BOX 3753, ORLANDO FL 32802

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State