Search icon

JOHN WOODY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN WOODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 1979 (46 years ago)
Document Number: 612282
FEI/EIN Number 591896667
Address: 754 HARRISON AVE, JACKSONVILLE, FL, 32220, US
Mail Address: P O BOX 60218, JACKSONVILLE, FL, 32236-0218, US
ZIP code: 32220
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
993369
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
WOODALL MICHAEL W President 1757 Bishop Estates Rd, SAINT JOHNS, FL, 32259
KIVLIN ALICIA W Treasurer 55 GRANT LOGAN DRIVE, SAINT JOHNS, FL, 32259
KIVLIN MICHAEL E Vice President 55 GRANT LOGAN DRIVE, SAINT JOHNS, FL, 32259
WOODALL JONATHAN W Secretary 10584 MELODY MEADOWS RD, JACKSONVILLE, FL, 32257
WOODALL, MICHAEL Agent 1757 Bishop Estates Rd, SAINT JOHNS, FL, 32259

Form 5500 Series

Employer Identification Number (EIN):
591896667
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2025-06-03 - -
AMENDMENT 2025-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 1757 Bishop Estates Rd, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2014-01-22 754 HARRISON AVE, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2010-03-01 WOODALL, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 1994-04-19 754 HARRISON AVE, JACKSONVILLE, FL 32220 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
276000.00
Total Face Value Of Loan:
276000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
276000.00
Total Face Value Of Loan:
276000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-28
Type:
Planned
Address:
E TOWN NON-RESIDENTIAL PARCELS, JACKSONVILLE, FL, 32099
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-22
Type:
Complaint
Address:
RUNNING RIVER ROAD & RUSTY RAIL ROAD, JACKSONVILLE, FL, 32225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-17
Type:
Complaint
Address:
FLORIDA MINING BLVD., EAST/WEST TURN, JACKSONVILLE, FL, 32257
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-12-04
Type:
Accident
Address:
NAVAL AIR STATION, JACKSONVILLE, FL, 32212
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$276,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,595.67
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $276,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-04-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State