Search icon

THE WOOD FLOOR SOURCE OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE WOOD FLOOR SOURCE OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WOOD FLOOR SOURCE OF POLK COUNTY, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000067318
FEI/EIN Number 56-2374462

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

Address: 4940 US HWY 98 N, LAKELAND, FL, 33809
Mail Address: 4940 US HWY 98 N, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER JAMES R President PO BOX 405, KATHLEEN, FL, 33849
CRAMER JAMES R Agent 4940 US HWY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-24 CRAMER, JAMES RP -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 4940 US HWY 98 N, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2005-01-12 4940 US HWY 98 N, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 4940 US HWY 98 N, LAKELAND, FL 33809 -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State