Entity Name: | HUGH WOOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Aug 2009 (16 years ago) |
Branch of: | HUGH WOOD INC., NEW YORK (Company Number 809462) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | F09000003110 |
FEI/EIN Number |
133146947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 BROADWAY, NEW YORK, NY, 10006, US |
Mail Address: | 45 BROADWAY, NEW YORK, NY, 10006, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HUGH WOOD INC. | Agent | - |
Fiorello Anne R | Director | 45 BROADWAY, NEW YORK, NY, 10006 |
Codrington Simon | Director | 45 BROADWAY, NEW YORK, NY, 10006 |
Nelson David | Non | 45 BROADWAY, NEW YORK, NY, 10006 |
Gulotta Ernesto | Treasurer | 45 BROADWAY, NEW YORK, NY, 10006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 45 BROADWAY, Ste 1620, NEW YORK, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 45 BROADWAY, Ste 1620, NEW YORK, NY 10006 | - |
REINSTATEMENT | 2022-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-13 | Hugh Wood | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-18 | 115 NORTH CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-07 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-11 |
Reg. Agent Change | 2015-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State