Entity Name: | WOODBROOK DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOODBROOK 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: |
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: | 29 May 2002 (23 years ago) |
Document Number: | P02000059573 |
FEI/EIN Number |
743053240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1010, BOCA GRANDE, FL, 33921, US |
Address: | 231 Damificare St, BOCA GRANDE, FL, 33921, US |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEITZ TERRY | President | 231 DAMIFICARE STREET, BOCA GRANDE, FL, 33921 |
SEITZ TERRY | Director | 231 DAMIFICARE STREET, BOCA GRANDE, FL, 33921 |
DIAS RENATA D | Vice President | PO BOX 1010, BOCA GRANDE, FL, 33921 |
DIAS RENATA D | Director | PO BOX 1010, BOCA GRANDE, FL, 33921 |
SEITZ TERRY | Agent | 231 Damificare St, BOCA GRANDE, FL, 33921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 231 Damificare St, BOCA GRANDE, FL 33921 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 231 Damificare St, BOCA GRANDE, FL 33921 | - |
CHANGE OF MAILING ADDRESS | 2013-02-18 | 231 Damificare St, BOCA GRANDE, FL 33921 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-16 | SEITZ, TERRY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000287049 | TERMINATED | 1000000891031 | LEE | 2021-06-03 | 2041-06-09 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State