Search icon

WOODEN HOMES, INC. - Florida Company Profile

Company Details

Entity Name: WOODEN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODEN HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 1988 (37 years ago)
Document Number: 609549
FEI/EIN Number 591896596

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

Address: 5405 TAYLOR RD, #15, NAPLES, FL, 34109, US
Mail Address: 5405 TAYLOR RD, #15, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACY WILLIAM B President 5405 TAYLOR RD #15, NAPLES, FL, 34109
TRACY WILLIAM B Director 5405 TAYLOR RD #15, NAPLES, FL, 34109
TRACY SUSAN H Secretary 5405 TAYLOR RD #15, NAPLES, FL, 34109
TRACY SUSAN H Treasurer 5405 TAYLOR RD #15, NAPLES, FL, 34109
TRACY SUSAN H Director 5405 TAYLOR RD #15, NAPLES, FL, 34109
COX TERRY J Vice President 5405 TAYLOR RD, NAPLES, FL, 34109
TRACY SUSAN H Agent 5405 TAYLOR RD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021288 FLORIDA ROOFING ACTIVE 2020-02-19 2025-12-31 - 5405 TAYLOR ROAD, SUITE # 15, NAPLES, FL, 34109
G17000027542 WHI GENERAL CONTRACTOR ACTIVE 2017-03-14 2027-12-31 - 5405 TAYLOR RD. # 15, SUITE # 15, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-29 TRACY, SUSAN H -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 5405 TAYLOR RD, #15, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 5405 TAYLOR RD, #15, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2001-05-17 5405 TAYLOR RD, #15, NAPLES, FL 34109 -
REINSTATEMENT 1988-03-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-12-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-10-17 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7372447207 2020-04-28 0455 PPP 5405 Ste. # 15, NAPLES, FL, 34109
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37052.73
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State