Search icon

WOODBURN MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: WOODBURN MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODBURN MORTGAGE CORPORATION 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: 12 Apr 1979 (46 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 617286
FEI/EIN Number 591912346

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

Address: 3310 SE 19TH PL, CAPE CORAL, FL, 33904, US
Mail Address: 3310 SE 19TH PL, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT GERALD T President 3310 SE 19TH PL, CAPE CORAL, FL, 33904
GILBERT GERALD T Agent 3310 SE 19TH PL, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3310 SE 19TH PL, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2009-04-30 3310 SE 19TH PL, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3310 SE 19TH PL, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2006-04-25 GILBERT, GERALD T -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-09-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-08-25
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State