Search icon

FLORIDA WOOD TREATERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WOOD TREATERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WOOD TREATERS, 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: 02 Feb 1970 (55 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 359008
FEI/EIN Number 591811915

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

Address: 4548 EAST 11TH AVENUE, HIALEAH, FL, 33013, US
Mail Address: 4548 EAST 11TH AVENUE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMMEL ROBERT L Agent 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL, 33131
ROSE STEPHEN H President 4548 EAST 11TH AVENUE, HIALEAH, FL, 33013
ROSE STEPHEN H Secretary 4548 EAST 11TH AVENUE, HIALEAH, FL, 33013
ROSE STEPHEN H Director 4548 EAST 11TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 4548 EAST 11TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2011-01-03 4548 EAST 11TH AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2003-04-07 SCHIMMEL, ROBERT L -

Court Cases

Title Case Number Docket Date Status
COCONUT COVE RESORT & MARINA, INC., etc., et al., VS FLORIDA WOOD TREATERS, INC., etc., et al., 3D2016-1411 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-17476

Parties

Name PAUL BATES
Role Appellant
Status Active
Name COCONUT COVE RESORT & MARINA INC.
Role Appellant
Status Active
Representations ROBERT L. PARKS
Name MAGDA JHOVANNA BATES
Role Appellant
Status Active
Name PERMA-WOOD INDUSTRIES, INC.
Role Appellee
Status Active
Name FLORIDA WOOD TREATERS, INC.
Role Appellee
Status Active
Representations Valerie A. Dondero
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-468
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COCONUT COVE RESORT & MARINA, INC., et al., VS FLORIDA WOOD TREATERS, INC., et al., 3D2016-0468 2016-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-17476

Parties

Name MAGDA JHOVANNA BATES
Role Appellant
Status Active
Name COCONUT COVE RESORT & MARINA INC.
Role Appellant
Status Active
Representations DAVID M. MCDONALD
Name PAUL BATES
Role Appellant
Status Active
Name FLORIDA WOOD TREATERS, INC.
Role Appellee
Status Active
Representations Valerie A. Dondero
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-03
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-04-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of FLORIDA WOOD TREATERS, INC.
Docket Date 2017-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2017-03-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 6-5-17
Docket Date 2017-03-10
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-03-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2017-03-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA WOOD TREATERS, INC.
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/24/17
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA WOOD TREATERS, INC.
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/26/16
Docket Date 2016-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA WOOD TREATERS, INC.
Docket Date 2016-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-10-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for continuance is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for continuance.
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to serve the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( XIII ).
Docket Date 2016-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-97 days to 8/8/16
Docket Date 2016-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to correct scrivener¿s error is granted
Docket Date 2016-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct scrivener's error
On Behalf Of COCONUT COVE RESORT & MARINA, INC.
Docket Date 2016-03-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COCONUT COVE RESORT & MARINA, INC.

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18292201 0418800 1989-10-17 4548 E. 11TH AVE., HIALEAH, FL, 33013
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-17
Case Closed 1989-10-17
18022749 0418800 1988-07-05 4548 E. 11TH AVE., HIALEAH, FL, 33013
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-05
Case Closed 1988-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State