Search icon

GREENWOOD TIMBER PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: GREENWOOD TIMBER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWOOD TIMBER PRODUCTS, 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: 01 Dec 1977 (47 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 552341
FEI/EIN Number 591781162

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

Address: U.S. HIGHWAY NO. 90 WEST, STATE ROAD 10,ONE MILE WEST GREENVILLE, GREENVILLE, FL, 32331
Mail Address: GREENWOOD TIMBER PRODUCTS, INC., POST OFFICE BOX 147, GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERROD, BOBBIE J Director RT 3 BOX 244-F, MADISON, FL 00000
HUTTO, DARROW E. Director US. 221 N ONE MILE, GREENVILLE, FL
SHERROD, BOBBIE J President RT 3 BOX 244-F, MADISON, FL 00000
SHERROD, HUBERT L. Vice President CORNER SANDY FORD, GREENVILLE, FL
SHERROD, HUBERT L. Director CORNER SANDY FORD, GREENVILLE, FL
HUTTO, DARROW E. Secretary US. 221 N ONE MILE, GREENVILLE, FL
SHERRROD, BOBBIE J. Agent U.S. HIGHWAY NO. 90 WEST, GREENVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-03-17 U.S. HIGHWAY NO. 90 WEST, STATE ROAD 10,ONE MILE WEST GREENVILLE, GREENVILLE, FL 32331 -

Documents

Name Date
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State