Search icon

NORMAN WOOD, INC. - Florida Company Profile

Company Details

Entity Name: NORMAN WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMAN WOOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P01000047463
FEI/EIN Number 593719352

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

Address: 348 Mason Ave, Holly Hill, FL, 32117, US
Mail Address: 348 Mason Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood James President 290 Vagabond Drive, Port Orange, FL, 32127
Wood James Agent 348 Mason Ave, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 Wood, James -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 348 Mason Ave, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-01-27 348 Mason Ave, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 348 Mason Ave, Holly Hill, FL 32117 -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State