Search icon

WOODCUTTERS, INC. - Florida Company Profile

Company Details

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

WOODCUTTERS, 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: 20 Jan 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H94786
FEI/EIN Number 592635305

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

Address: RR 2 BOX 589, LAKE BUTLER, FL, 32054
Mail Address: RR 2 BOX 589, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOTTS HOLLICE H President RR 2 BOX 589, LAKE BUTLER, FL, 32054
PLOTTS HOLLICE H Secretary RR 2 BOX 589, LAKE BUTLER, FL, 32054
PLOTTS HOLLICE H Treasurer RR 2 BOX 589, LAKE BUTLER, FL, 32054
PLOTTS HOLLICE H Agent RR 2 BOX 589, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-24 RR 2 BOX 589, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 1997-07-24 RR 2 BOX 589, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-24 RR 2 BOX 589, LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 1997-07-24
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State