Search icon

W.G. ODUM, INC. - Florida Company Profile

Company Details

Entity Name: W.G. ODUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.G. ODUM, 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: 12 May 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: J13751
FEI/EIN Number 592686726

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

Address: 200 EXECUTIVE WAY, PONTE VEDRA BEACH, FL, 32082
Mail Address: 200 EXECUTIVE WAY, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTRASTATE REGISTERED AGENT CORPORATION Agent -
ODUM, W. GUY, JR. Director 200 EXECUTIVE WAY, PONTE VEDRA BEACH, FL, 32082
ODUM, W. GUY, JR. Treasurer 200 EXECUTIVE WAY, PONTE VEDRA BEACH, FL, 32082
ODUM, W. GUY, JR. President 200 EXECUTIVE WAY, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-17 200 EXECUTIVE WAY, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 1992-02-17 200 EXECUTIVE WAY, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 1990-01-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Reg. Agent Resignation 2006-08-21
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State