Entity Name: | WOERNER DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jan 1999 (26 years ago) |
Branch of: | WOERNER DEVELOPMENT, INC., ALABAMA (Company Number 000-195-941) |
Date of dissolution: | 15 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | F99000000183 |
FEI/EIN Number |
582362394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 N MCKENZIE ST, FOLEY, AL, 36535 |
Mail Address: | P O BOX 2016, FOLEY, AL, 36536 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
WOERNER GEORGE A | Chief Executive Officer | 28400 BURKART DRIVE, ORANGE BEACH, AL, 36549 |
WOERNER GEORGE A | President | 28400 BURKART DRIVE, ORANGE BEACH, AL, 36549 |
WOERNER ROGER L | Vice President | 26400 WOERNER ROAD, ELBERTA, AL, 36530 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000039277 | GULF KIST SOD | EXPIRED | 2017-04-12 | 2022-12-31 | - | 818 NORTH MCKENZIE STREET, FOLEY, AL, 36535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 818 N MCKENZIE ST, FOLEY, AL 36535 | - |
REGISTERED AGENT CHANGED | 2021-03-15 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2004-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-06 | 818 N MCKENZIE ST, FOLEY, AL 36535 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State