Search icon

WOODBROOK DESIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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