Search icon

WILLOW WOOD NURSING CENTER. INC. - Florida Company Profile

Company Details

Entity Name: WILLOW WOOD NURSING CENTER. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLOW WOOD NURSING CENTER. 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000077676
FEI/EIN Number 320022906

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

Mail Address: 995 CANTON ST, SUITE 100, ROSWELL, GA, 30075, US
Address: 995 Canton St., Roswell, GA, 30075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGAN ROBERT W Chief Executive Officer 995 CANTON ST., ROSWELL, GA, 30075
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 995 Canton St., Suite 100, Roswell, GA 30075 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-03-29 995 Canton St., Suite 100, Roswell, GA 30075 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Registered Agents Inc. -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State