Search icon

HULL'S WOOD PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14078794 0420600 1978-06-07 1009 SOUTH 14 STREET, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1978-06-19

Violation Items

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
13971767 0420600 1976-07-21 1009 SOUTH 14TH STREET, Leesburg, FL, 32748
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