Search icon

WOOD COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

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

WOOD COMPANY, 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: 26 Apr 1976 (49 years ago)
Date of dissolution: 05 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: 501850
FEI/EIN Number 591669512

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

Address: 4161 118TH AVE N, CLEARWATER, FL, 33762-5134
Mail Address: 4161 118TH AVE N, CLEARWATER, FL, 33762-5134
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WOOD COMPANY, INC., MISSISSIPPI 964735 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOOD COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2013 591669512 2014-08-10 WOOD COMPANY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 321900
Sponsor’s telephone number 7275733611
Plan sponsor’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 34622

Signature of

Role Plan administrator
Date 2014-08-10
Name of individual signing TRYG JOHNSON
Valid signature Filed with authorized/valid electronic signature
WOOD COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2013 591669512 2014-07-17 WOOD COMPANY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 321900
Sponsor’s telephone number 7275733611
Plan sponsor’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 591669512
Plan administrator’s name WOOD COMPANY, INC.
Plan administrator’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275733611

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing TRYG JOHNSON
Valid signature Filed with authorized/valid electronic signature
WOOD COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 591669512 2013-07-11 WOOD COMPANY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 321900
Sponsor’s telephone number 7275733611
Plan sponsor’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 591669512
Plan administrator’s name WOOD COMPANY, INC.
Plan administrator’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275733611

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing TRYG JOHNSON
Valid signature Filed with authorized/valid electronic signature
WOOD COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 591669512 2012-06-25 WOOD COMPANY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 321900
Sponsor’s telephone number 7275733611
Plan sponsor’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 591669512
Plan administrator’s name WOOD COMPANY, INC.
Plan administrator’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275733611

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing TRYG JOHNSON
Valid signature Filed with authorized/valid electronic signature
WOOD COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 591669512 2011-09-13 WOOD COMPANY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 321900
Sponsor’s telephone number 7275733611
Plan sponsor’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 591669512
Plan administrator’s name WOOD COMPANY, INC.
Plan administrator’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275733611

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing TRYG JOHNSON
Valid signature Filed with authorized/valid electronic signature
WOOD COMPANY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 591669512 2010-04-13 WOOD COMPANY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 321900
Sponsor’s telephone number 7275733611
Plan sponsor’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 34622

Plan administrator’s name and address

Administrator’s EIN 591669512
Plan administrator’s name WOOD COMPANY, INC.
Plan administrator’s address 4161 118TH AVENUE, NORTH, CLEARWATER, FL, 34622
Administrator’s telephone number 7275733611

Signature of

Role Plan administrator
Date 2010-04-13
Name of individual signing TRYGVE JOHNSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JOHNSON, TRYGVE N. President 10135 118TH AVE., NORTH, LARGO, FL, 33762
JOHNSON, ROGER Secretary 800 79TH ST S, ST. PETERSBURG, FL, 33707
JOHNSON TRYGVE N Agent 4161 118TH AVE., NORTH, CLEARWATER, FL, 337625134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-01-13 - -
REGISTERED AGENT NAME CHANGED 2010-02-18 JOHNSON, TRYGVE NPRES -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 4161 118TH AVE., NORTH, CLEARWATER, FL 33762-5134 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 4161 118TH AVE N, CLEARWATER, FL 33762-5134 -
CHANGE OF MAILING ADDRESS 2005-01-04 4161 118TH AVE N, CLEARWATER, FL 33762-5134 -
REINSTATEMENT 1991-07-05 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1991-04-02 - -

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-24
Amendment 2011-01-13
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18079905 0420600 1989-09-07 4161 118TH AVE N., CLEARWATER, FL, 33706
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-09-07
Case Closed 1989-12-18

Related Activity

Type Complaint
Activity Nr 72046790
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1989-10-30
Abatement Due Date 1989-11-01
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 50
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1989-10-30
Abatement Due Date 1989-11-10
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1989-10-30
Abatement Due Date 1989-11-10
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1989-10-30
Abatement Due Date 1989-11-10
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-10-30
Abatement Due Date 1989-11-05
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Current Penalty 110.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Current Penalty 110.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 1989-10-30
Abatement Due Date 1989-11-05
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1989-10-30
Abatement Due Date 1989-11-10
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1989-10-30
Abatement Due Date 1989-11-05
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1989-10-30
Abatement Due Date 1989-11-05
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 50
Gravity 04
Citation ID 01014
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01015
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-30
Abatement Due Date 1989-12-22
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 50
Gravity 04
Citation ID 01016
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-10-30
Abatement Due Date 1989-12-22
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 50
Gravity 04
Citation ID 01017
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-10-30
Abatement Due Date 1989-12-22
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 50
Gravity 04
Citation ID 01018
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-30
Abatement Due Date 1989-12-22
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 50
Gravity 04
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 11
Nr Exposed 111
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Nr Instances 11
Nr Exposed 111
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Nr Instances 11
Nr Exposed 111
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Nr Instances 1
Nr Exposed 111
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-10-30
Abatement Due Date 1989-11-30
Nr Instances 1
Nr Exposed 111
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State