Search icon

DEBORAH WOOD, INC. - Florida Company Profile

Company Details

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

DEBORAH WOOD, 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: 14 Aug 1984 (41 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: H16501
FEI/EIN Number 000000000

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

Address: % DEBORAH WOOD, 7400 S.E. FLAMINGO WAY, HOBE SOUND, FL, 33455
Mail Address: % DEBORAH WOOD, 7400 S.E. FLAMINGO WAY, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD, DEBORAH President 7400 SE FLAMINGO WAY, HOBE SOUND, FL
WOOD, DEBORAH Director 7400 SE FLAMINGO WAY, HOBE SOUND, FL
WOOD, DEBORAH Agent 7400 S.E. FLAMINGO WAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
DEBORAH WOOD VS GREEN TREE SERVICING LLC, ET AL., 2D2017-3332 2017-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA010021XXCICI

Parties

Name DEBORAH WOOD, INC.
Role Appellant
Status Active
Representations CHARLES W. CADRECHA, ESQ.
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations CYNTHIA L. COMRAS, ESQ., STEVEN J. BROTMAN, ESQ., DAVID Y. ROSENBERG, ESQ., MICHAEL P. DE SIMONE, ESQ., ROBERTSON ANSCHUTZ & SCHNEID, P L
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING LLC
Docket Date 2017-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GREEN TREE SERVICING LLC
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING LLC
Docket Date 2017-10-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DEBORAH WOOD
Docket Date 2017-10-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of DEBORAH WOOD
Docket Date 2017-10-30
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of DEBORAH WOOD
Docket Date 2017-10-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike is denied without prejudice. The appellant's motion to supplement the record is granted to the extent that the appellant shall within 20 days of the date of this order serve an amended initial brief and an appendix. The amended brief must include references to the appendix. See Fla. R. App. P. 9.200(b)(3). The appellant shall simultaneously file a motion to strike the originally filed initial brief. The answer brief shall be served within 20 days of service of the amended initial brief.
Docket Date 2017-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DEBORAH WOOD
Docket Date 2017-10-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S INITIAL BRIEF
On Behalf Of GREEN TREE SERVICING LLC
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days of this order.
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING LLC
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING LLC
Docket Date 2017-09-19
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-09-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEBORAH WOOD
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING LLC
Docket Date 2017-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBORAH WOOD
Docket Date 2017-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted, and the initial brief filed on September 1, 2017, is stricken. The initial brief and appendix filed on October 30, 2017, are accepted as filed. Appellee Green Tree Servicing, LLC's motion for an extension of time is granted to the extent that the answer brief shall be served within 30 days of the date of this order.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8041177307 2020-05-01 0455 PPP 11611 City Hall Promenade Suite #13, Miramar, FL, 33025
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1355.01
Loan Approval Amount (current) 1355.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1364.29
Forgiveness Paid Date 2021-01-07
5204968502 2021-02-27 0455 PPS 11611 City Hall Promenade Ste 13, Miramar, FL, 33025-7599
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1355
Loan Approval Amount (current) 1355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7599
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1365.69
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State