Entity Name: | HULL'S WOOD PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HULL'S WOOD PRODUCTS, 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: | 15 Mar 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L59186 |
FEI/EIN Number |
593004055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009-11 SOUTH 14TH STREET, LEESBURG, FL, 34748, US |
Mail Address: | PO BOX 490998, LEESBURG, FL, 34749, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROE SAMUEL | President | 1009-11 S. 14TH ST., LEESBURG, FL |
ROE SAMUEL | Treasurer | 1009-11 S. 14TH ST., LEESBURG, FL |
ROE JENIFER | Secretary | 1009-11 S. 14TH ST., LEESBURG, FL, 34748 |
ROE, JAMES | Agent | 1009-11 SOUTH 14TH STREET, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-11 | 1009-11 SOUTH 14TH STREET, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2007-01-11 | 1009-11 SOUTH 14TH STREET, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 1009-11 SOUTH 14TH STREET, LEESBURG, FL 34748 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001042065 | TERMINATED | 1000000191325 | LAKE | 2010-10-26 | 2020-11-10 | $ 533.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-08-27 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-02-24 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-01-15 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-02-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14078794 | 0420600 | 1978-06-07 | 1009 SOUTH 14 STREET, Leesburg, FL, 32748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-06-12 |
Abatement Due Date | 1978-06-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-07-21 |
Case Closed | 1976-09-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1976-07-27 |
Abatement Due Date | 1976-09-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1976-07-27 |
Abatement Due Date | 1976-07-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-07-27 |
Abatement Due Date | 1976-08-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 P04 |
Issuance Date | 1976-07-27 |
Abatement Due Date | 1976-08-23 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-07-27 |
Abatement Due Date | 1976-08-23 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State