Search icon

C.W. WOOD PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: C.W. WOOD PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.W. WOOD PLUMBING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1995 (30 years ago)
Document Number: J88802
FEI/EIN Number 592857456

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

Address: 1328 ROMNEY ST., JACKSONVILLE, FL, 32211
Mail Address: 1328 ROMNEY ST., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD WALLACE S President 4817 CATCHFLY COURT, ST. JOHNS, FL, 32259
WOOD WALLACE S Vice President 4817 CATCHFLY COURT, ST. JOHNS, FL, 32259
ROSENBERGER MARIAN Secretary 7845 Paradise Island Dr, Jacksonville, FL, 32256
WOOD WALLACE S Agent 4817 CATCHFLY COURT, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-14 WOOD, WALLACE SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 4817 CATCHFLY COURT, ST. JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 1328 ROMNEY ST., JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2001-04-30 1328 ROMNEY ST., JACKSONVILLE, FL 32211 -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000656807 TERMINATED 1000000679530 DUVAL 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001174266 TERMINATED 1000000644358 DUVAL 2014-10-20 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301022091 0419700 1998-01-22 3370 INTERNATIONAL GOLF PKWY., ST AUGUSTINE, FL, 32092
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-01-27
Case Closed 1998-01-27

Related Activity

Type Complaint
Activity Nr 201342961
Safety Yes
110137304 0419700 1997-02-26 10020 SKINNER LAKE RD., JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-02-26
Case Closed 1997-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-03-13
Abatement Due Date 1997-04-15
Nr Instances 1
Nr Exposed 10
Gravity 01
301018040 0419700 1997-02-26 10020 SKINNER LAKE RD., JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-02-26
Case Closed 1997-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-03-13
Abatement Due Date 1997-03-17
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-03-13
Abatement Due Date 1997-03-17
Current Penalty 150.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1997-03-13
Abatement Due Date 1997-03-17
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State