Search icon

WOODLEA GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: WOODLEA GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODLEA GARDENS, 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000092538
FEI/EIN Number 651046702

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

Address: 2201 SW COLLEGE RD, 3, OCALA, FL, 34471
Mail Address: 2201 SW COLLEGE RD, 3, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARTHA JANE E President 2201 SW COLLEGE RD #3, OCALA, FL, 34471
DAVIS MARTHA JANE E Agent 2201 SW COLLEGE RD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2201 SW COLLEGE RD, 3, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2201 SW COLLEGE RD, 3, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2012-04-30 2201 SW COLLEGE RD, 3, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2011-04-26 DAVIS, MARTHA JANE E -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State