Search icon

WOODLAKE DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAKE DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODLAKE DEVELOPMENTS, 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: 13 Jan 1978 (47 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 565220
FEI/EIN Number 591787804

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

Address: 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA, 30548, US
Mail Address: 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA, 30548, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURRE TARMO Director 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA, 30548
PURRE TARMO President 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA, 30548
PURRE TARMO Secretary 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA, 30548
PURRE TARMO Treasurer 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA, 30548
PURRE TARMO Chief Executive Officer 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA, 30548
PURRE ERIC Agent 1173 Hilsboro Mile, Hilsboro Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 PURRE, ERIC -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1173 Hilsboro Mile, 2-2, Hilsboro Beach, FL 33062 -
REINSTATEMENT 2015-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA 30548 -
CHANGE OF MAILING ADDRESS 2010-01-25 5924 CHIMNEY ROCK DRIVE, HOSCHTON, GA 30548 -
REINSTATEMENT 2002-03-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-04-20
AMENDED ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2016-02-16
Reinstatement 2015-04-06
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State