Search icon

GENERAL WOOD PRODUCTS, INC. - Florida Company Profile

Company Details

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

GENERAL WOOD PRODUCTS, 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: 15 Dec 1986 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J47458
FEI/EIN Number 592762709

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

Address: % WELLINGTON C. MORTON, 10965 N. MAIN STREET, JACKSONVILLE, FL, 32218
Mail Address: % WELLINGTON C. MORTON, 10965 N. MAIN STREET, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON WELLINGTON C President 10965 N. MAIN STREET, JACKSONVILLE, FL, 32277
MORTON WELLINGTON C Agent 10965 N. MAIN STREET, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 MORTON, WELLINGTON C -
CHANGE OF PRINCIPAL ADDRESS 1992-02-28 % WELLINGTON C. MORTON, 10965 N. MAIN STREET, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 1992-02-28 % WELLINGTON C. MORTON, 10965 N. MAIN STREET, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-28 10965 N. MAIN STREET, JACKSONVILLE, FL 32218 -
NAME CHANGE AMENDMENT 1986-12-31 GENERAL WOOD PRODUCTS, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-08-18
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339614265 0419700 2014-03-06 10965 N MAIN STREET, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-03-06
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-03-07
13693205 0419700 1979-03-29 6643 NEW KINGS RD, Jacksonville, FL, 32209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-29
Case Closed 1984-03-10
13638531 0419700 1978-08-28 6643 NEW KINGS RD, Jacksonville, FL, 32209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-29
Case Closed 1979-04-02

Related Activity

Type Complaint
Activity Nr 320901408

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100178 P01
Issuance Date 1978-09-08
Abatement Due Date 1978-09-11
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1978-09-08
Abatement Due Date 1978-09-11
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1978-09-08
Abatement Due Date 1978-10-01
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-09-08
Abatement Due Date 1978-09-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1978-09-08
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1978-09-08
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1978-09-08
Abatement Due Date 1979-01-11
Nr Instances 3
13658257 0419700 1977-01-05 6643 NEW KINGS RD, Jacksonville, FL, 32209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1984-03-10
13658224 0419700 1976-12-16 6643 NEW KINGS RD, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-16
Case Closed 1977-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-12-22
Abatement Due Date 1977-01-27
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1977-01-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-12-22
Abatement Due Date 1977-01-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-22
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-12-22
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100243 B01
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 6
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-22
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 1

Date of last update: 03 May 2025

Sources: Florida Department of State