Search icon

WOODCRAFT DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: WOODCRAFT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODCRAFT DESIGNS, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000002589
FEI/EIN Number 593626590

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

Address: 2627 TRANSMITTER ROAD, PANAMA CITY, FL, 32404, US
Mail Address: 869 PEACOCK CIRCLE, YOUNGSTOWN, FL, 32466, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN WILLIAM J Agent 869 PEACOCK CIRCLE, YOUNGSTOWN, FL, 32466
NOLAN WILLIAM J President 869 PEACOCK CIRCLE, YOUNGSTOWN, FL, 32466
NOLAN WILLIAM J Director 869 PEACOCK CIRCLE, YOUNGSTOWN, FL, 32466
NOLAN GLENDA S Secretary 869 PEACOCK CIRCLE, YOUNGSTOWN, FL, 32466
NOLAN GLENDA S Treasurer 869 PEACOCK CIRCLE, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2627 TRANSMITTER ROAD, PANAMA CITY, FL 32404 -
CANCEL ADM DISS/REV 2004-02-12 - -
CHANGE OF MAILING ADDRESS 2004-02-12 2627 TRANSMITTER ROAD, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 869 PEACOCK CIRCLE, YOUNGSTOWN, FL 32466 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006912 LAPSED 073203SC CTY CRT BAY CTY 2008-04-15 2013-04-21 $4267.44 HOGAN HARDWOODS & MOULDING INC, 189 HADDOX ROAD, RUSTON, LA 71270
J07000341191 ACTIVE 1000000063085 2983 1168 2007-10-10 2027-10-18 $ 7,603.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238
J09000086255 TERMINATED 1000000063090 2983 1167 2007-10-10 2029-01-22 $ 1,791.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000325513 ACTIVE 1000000063090 2983 1167 2007-10-10 2029-01-28 $ 1,791.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-02-12
ANNUAL REPORT 2002-07-01
ANNUAL REPORT 2001-03-01
Domestic Profit 2000-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State