Search icon

NATIVE WOODLAND PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: NATIVE WOODLAND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIVE WOODLAND PROPERTIES, 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: 20 Dec 2000 (24 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: P00000116091
FEI/EIN Number 592837351

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

Address: 914 ATLANTIC AVE., STE. 2E, FERNANDINA BEACH, FL, 32034
Mail Address: 500 NORTH DEARBORN ST., 2ND FLOOR, CHICAGO, IL, 60610
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR MAX President 500 N. DEARBORN ST., 2ND FLOOR, CHICAGO, IL, 60610
STARR MAX Director 500 N. DEARBORN ST., 2ND FLOOR, CHICAGO, IL, 60610
SHROADS JAMES L Agent 914 ATLANTIC AVE., STE. 2E, FERNANDINA BEACH, FL, 32034
KRASNOW HENRY C Secretary 500 N. DEARBORN ST., 2ND FLOOR, CHICAGO, IL, 60610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 914 ATLANTIC AVE., STE. 2E, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 914 ATLANTIC AVE., STE. 2E, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2003-04-09 914 ATLANTIC AVE., STE. 2E, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2003-04-09 SHROADS, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000208425 LAPSED 00-299 CA CIR CRT 4TH JUD CIR NASSAU CNT 2002-05-01 2007-06-10 $76,050.93 FLORIDA FLOATS INC, % BELLINGHAM MARINE, P O BOX 8, BELLINGHAM WA 98227

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-14
REINSTATEMENT 2003-04-09
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State