Search icon

WOOD MOTORS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: WOOD MOTORS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD MOTORS SOUTH, 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: 19 Jul 1979 (46 years ago)
Date of dissolution: 19 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: 630112
FEI/EIN Number 591935632

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

Address: 8442 US 19, PORT RICHEY, FL, 34668
Mail Address: 2002 GULFVIEW DR., HOLIDAY, FL, 34691
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD THOMAS R President 2002 GULFVIEW DR, HOLIDAY, FL, 34691
WOOD THOMAS R Treasurer 2002 GULFVIEW DR, HOLIDAY, FL, 34691
KRISTOFF JAMES F Vice President 8933 CRESCENT FOREST BLVD, NEW PORT RICHEY, FL, 34654
WOOD THOMAS R Agent 2002 GULFVIEW DR, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-19 - -
CHANGE OF MAILING ADDRESS 2010-02-17 8442 US 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 2002 GULFVIEW DR, HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 8442 US 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2006-02-14 WOOD, THOMAS R -
AMENDMENT 2005-03-14 - -

Documents

Name Date
Voluntary Dissolution 2012-12-19
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-18
Amendment 2005-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State