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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18292201 | 0418800 | 1989-10-17 | 4548 E. 11TH AVE., HIALEAH, FL, 33013 | |||||||||||
|
||||||||||||||
18022749 | 0418800 | 1988-07-05 | 4548 E. 11TH AVE., HIALEAH, FL, 33013 | |||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State