Search icon

WOOD PROPERTIES INC. - Florida Company Profile

Company Details

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

WOOD PROPERTIES 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: 27 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2014 (11 years ago)
Document Number: P03000023478
FEI/EIN Number 861050565

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

Address: 1052 HWY 92 W, AUBURNDALE, FL, 33823, US
Mail Address: 1052 Hwy 92 W, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD LAWRENCE D President 1052 Hwy 92 W, Auburndale, FL, 33823
WOOD ALICIA B Vice President 1052 HWY 92 W, Auburndale, FL, 33823
Hennecy Clifton W Vice President 1052 HWY 92 W, AUBURNDALE, FL, 33823
WOOD LAWRENCE D Agent 1052 Hwy 92 W, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-13 1052 HWY 92 W, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1052 Hwy 92 W, Auburndale, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 1052 HWY 92 W, AUBURNDALE, FL 33823 -
REINSTATEMENT 2014-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-04 - -
REGISTERED AGENT NAME CHANGED 2008-12-04 WOOD, LAWRENCE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000996770 ACTIVE 1000000384072 POLK 2012-10-18 2032-12-14 $ 1,440.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000996788 LAPSED 1000000384074 POLK 2012-10-18 2022-12-14 $ 521.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000064338 ACTIVE 1000000063793 7464 0258 2007-10-25 2028-02-27 $ 1,089.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07900008978 LAPSED 53-2007CA-001573-0000-LK CIR CRT POLK CTY FL CIV DIV 2007-06-05 2012-06-13 $4667.89 DIXIELAND PARTNERS, LLC, 1661 WILLIAMSBURG SQ, LAKELAND, FL 33803

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State