Search icon

WOODCHUCKS COUNTRY STORE, INC.

Company Details

Entity Name: WOODCHUCKS COUNTRY STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 1991 (34 years ago)
Document Number: K51752
FEI/EIN Number 59-2946218
Address: 12575 SAN JOSE BLVD, JACKSONVILLE, FL 32223
Mail Address: 12575 SAN JOSE BLVD, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CORREIA, DOUGLAS R Agent 4922 Atlantic VW, St Augustine, FL 32080

President

Name Role Address
Correia, Douglas President 4922 Atlantic VW, St Augustine, FL 32080

Vice President

Name Role Address
Correia, Tara Vice President 4922 Atlantic VW, St Augustine, FL 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127312 WOODCHUCK'S FINE FURNITURE & DECOR ACTIVE 2016-11-28 2026-12-31 No data 12575 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 4922 Atlantic VW, St Augustine, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2009-02-02 CORREIA, DOUGLAS R No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 12575 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2006-01-10 12575 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
REINSTATEMENT 1991-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State