Search icon

THE OLDE WOODSHED, INC. - Florida Company Profile

Company Details

Entity Name: THE OLDE WOODSHED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OLDE WOODSHED, 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: 25 Aug 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J89507
FEI/EIN Number 592885891

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

Address: 711 VIRGINIA AVENUE, ST. CLOUD, FL, 34769
Mail Address: 711 VIRGINIA AVENUE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER CHRISTINE C. President 711 VIRGINIA AVE., ST. CLOUD, FL
PLATT MARILYN Secretary 4211 N. KENANSVILLE RD., KENANSVILLE, FL
PLATT MARILYN Treasurer 4211 N. KENANSVILLE RD., KENANSVILLE, FL
HUNTER, CHRISTINE C. Agent 809 NEW YORK AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-13 711 VIRGINIA AVENUE, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 1997-08-13 711 VIRGINIA AVENUE, ST. CLOUD, FL 34769 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1991-07-10 809 NEW YORK AVE, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 1989-08-11 HUNTER, CHRISTINE C. -

Documents

Name Date
ADDRESS CHANGE 1997-08-13
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State