Search icon

DEWOODY, INC.

Company Details

Entity Name: DEWOODY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1971 (54 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 602719
FEI/EIN Number 59-1315372
Address: 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418
Mail Address: 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEWOODY, DONALD KMR Agent 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418

President

Name Role Address
DEWOODY, DONALD KMR President 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
DEWOODY, DONALD KMR Director 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
DEWOODY, DONALD KMR Secretary 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2009-04-15 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2007-04-15 DEWOODY, DONALD KMR No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-04-26 DEWOODY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 509 EAGLETON COVE TRACE, PALM BEACH GARDENS, FL 33418 No data
NAME CHANGE AMENDMENT 1983-06-20 DEWOODY & CO., P. A. No data

Documents

Name Date
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State