Search icon

D.R. WOODS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: D.R. WOODS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.R. WOODS CONSTRUCTION, 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: 08 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07419
FEI/EIN Number 592961317

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

Address: 8521 ALTON AVE, JACKSONVILLE, FL, 32211
Mail Address: 8521 ALTON AVE, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS, JACOB E. President 54001 PLANTATION RD., CALLAHAN, FL, 32011
WOODS, JACOB E. Agent 8521 ALTON AVE., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-24 WOODS, JACOB E. -
AMENDMENT 2008-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-16 8521 ALTON AVE, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1990-02-16 8521 ALTON AVE, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000440181 LAPSED 2012-SC-001706 CLAY COUNTY 2013-01-15 2018-02-14 $1,399.22 COLLIER'S WASTE CONTAINERS, INC., 2859 WINDEMERE COURT, MIDDLEBURG, FL 32068

Documents

Name Date
ANNUAL REPORT 2009-04-24
Amendment 2008-04-21
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State