Search icon

RICHARD WOOD & COMPANY - Florida Company Profile

Company Details

Entity Name: RICHARD WOOD & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD WOOD & COMPANY 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: 03 Jan 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H92767
FEI/EIN Number 592644456

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

Address: % RICHARD M. WOOD, 3405 ALMERIA, TAMPA, FL, 33629
Mail Address: % RICHARD M. WOOD, 3405 ALMERIA, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIMER, ROBERT Vice President 3502 HENDERSON BLVD #304, TAMPA, FL
WOOD, PATRICIA Director 3502 HENDERSON BLVD #304, TAMPA, FL
TYLER DAVID CORPORATION Vice President -
WOOD, RICHARD M. Director 3502 HENDERSON BLVD #304, TAMPA, FL
WOOD, RICHARD M. President 3502 HENDERSON BLVD #304, TAMPA, FL
WOOD, RICHARD M. Chairman 3502 HENDERSON BLVD #304, TAMPA, FL
FISK, MARGERY Vice President 230 HURON VIEW BLVD., ANN ARBOR, MI
WOOD, VICKY S. Secretary 1930 W LIBERTY #4, ANN HARBOR, MI
WOOD, RICHARD M. Agent 3405 ALMERIA, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-10-13 % RICHARD M. WOOD, 3405 ALMERIA, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1989-10-13 % RICHARD M. WOOD, 3405 ALMERIA, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1989-10-13 3405 ALMERIA, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1987-07-08 WOOD, RICHARD M. -
AMENDMENT 1986-06-04 - -

Court Cases

Title Case Number Docket Date Status
RICHARD WOOD VS STATE OF FLORIDA SC2021-0095 2021-01-22 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412012CF000859CFAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D20-241

Parties

Name RICHARD WOOD & COMPANY
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2021-01-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-01-22
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Richard Wood
View View File
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4283448807 2021-04-16 0455 PPS 804 E Windward Way, Lantana, FL, 33462-8028
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4176
Loan Approval Amount (current) 4176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-8028
Project Congressional District FL-22
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4191.9
Forgiveness Paid Date 2021-09-09
5055468707 2021-04-02 0455 PPP 804 E Windward Way, Lantana, FL, 33462-8028
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4176
Loan Approval Amount (current) 4176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-8028
Project Congressional District FL-22
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4193.5
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State