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