Search icon

WOOD'S PRINTING OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: WOOD'S PRINTING OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD'S PRINTING OF OCALA, 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: 18 Nov 1981 (43 years ago)
Document Number: F55238
FEI/EIN Number 592127885

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

Address: 1740 NE 23RD TERR, OCALA, FL, 34470, US
Mail Address: 1740 NE 23RD TERR, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD, JAMES WILLIAM JR Secretary 1740 NE 23RD TERR, OCALA, FL, 34470
WOOD, JAMES WILLIAM JR Treasurer 1740 NE 23RD TERR, OCALA, FL, 34470
WOOD, JAMES WILLIAM JR Director 1740 NE 23RD TERR, OCALA, FL, 34470
WOOD, JAMES W JR Agent 1740 NE 23RD TERR, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 1740 NE 23RD TERR, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 1740 NE 23RD TERR, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1994-04-21 1740 NE 23RD TERR, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1984-05-07 WOOD, JAMES W JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000758985 ACTIVE 1000001020753 MARION 2024-11-21 2044-11-27 $ 2,857.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000644631 ACTIVE 1000001014505 MARION 2024-09-24 2044-10-02 $ 5,818.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000710937 ACTIVE 24-CC-827 COUNTY COURT, MARION COUNTY 2024-09-10 2029-11-12 $42,894.09 CANON FINANCIAL SERVICES, INC., 158 GAITHER DRIVE, SUITE 200, MOUNT LAUREL, NJ 08054
J24000456739 ACTIVE 1000001003040 MARION 2024-07-15 2044-07-17 $ 7,068.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000196681 ACTIVE 1000000987033 MARION 2024-04-01 2044-04-03 $ 4,572.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000081206 TERMINATED 1000000979627 MARION 2024-02-01 2044-02-07 $ 7,085.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000474411 TERMINATED 1000000965931 MARION 2023-10-02 2043-10-04 $ 9,017.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000266866 TERMINATED 1000000955591 MARION 2023-06-05 2043-06-07 $ 2,529.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000394605 ACTIVE 127273 2020 LEE CO 2021-07-01 2026-08-06 $121,724.85 SOS CAPITAL, 1330 AVE OF THE AMERICAS SUITE 600B, NEW YORK, NY 10019

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452787108 2020-04-11 0491 PPP 1740 NE 23RD TER, OCALA, FL, 34470-4790
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-4790
Project Congressional District FL-03
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34684.92
Forgiveness Paid Date 2021-05-26
8290518506 2021-03-09 0491 PPS 1740 NE 23rd Ter, Ocala, FL, 34470-4790
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26865
Loan Approval Amount (current) 26865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-4790
Project Congressional District FL-03
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27210.93
Forgiveness Paid Date 2022-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State