Search icon

WOODGREEN, INC. - Florida Company Profile

Company Details

Entity Name: WOODGREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODGREEN, 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: 01 Nov 1982 (43 years ago)
Document Number: G07221
FEI/EIN Number 592392817

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

Address: 2479 Castlebrook Road, Oakville, ON, L6M5B4, CA
Mail Address: 2479 Castlebrook Road, Oakville, ON, L6M5B4, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKNEY Carolyn J President 2479 Castlebrook Road, Oakville, ON, L6M5B
PINKNEY Carolyn J Director 2479 Castlebrook Road, Oakville, ON, L6M5B
Pinkney Patricia J Vice President 2479 Castlebrook Road, Oakville, ON, L6M5B
WHIDDEN BILLY Agent 18080A SLATER RD, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 2479 Castlebrook Road, Oakville, ON L6M5B4 CA -
CHANGE OF MAILING ADDRESS 2025-01-11 2479 Castlebrook Road, Oakville, ON L6M5B4 CA -
REGISTERED AGENT NAME CHANGED 2021-04-29 WHIDDEN, BILLY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 18080A SLATER RD, NORTH FORT MYERS, FL 33917 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000801551 ACTIVE 1000000685048 SEMINOLE 2015-07-10 2035-07-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000736958 ACTIVE 1000000627280 SEMINOLE 2014-05-21 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000533639 TERMINATED 1000000432612 SEMINOLE 2013-02-12 2033-03-06 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000880768 TERMINATED 1000000365797 SEMINOLE 2012-10-15 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000466729 TERMINATED 1000000165499 SEMINOLE 2010-03-18 2030-03-31 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State