Search icon

WOOD SPEC CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: WOOD SPEC CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD SPEC CONTROL, 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: 16 Aug 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L09559
FEI/EIN Number 650147268

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

Address: 10200 DENDOEU RD, BOYNTON BACH, FL, 33407, US
Mail Address: 10200 DEN DOEU RD, BOYNTON BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH, SUSAN M. President ROUTE 4, BOX 1760, MURPHY, NC
BURCH, SUSAN M. Director ROUTE 4, BOX 1760, MURPHY, NC
BURCH, DAVID E. Agent 10200 DENOEU RD, BOYNTON BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-07 10200 DENDOEU RD, BOYNTON BACH, FL 33407 -
CHANGE OF MAILING ADDRESS 1995-08-07 10200 DENDOEU RD, BOYNTON BACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-07 10200 DENOEU RD, BOYNTON BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 1992-08-24 BURCH, DAVID E. -

Documents

Name Date
ANNUAL REPORT 1995-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State