Entity Name: | BIRCHWOOD INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIRCHWOOD INTERNATIONAL, 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: | 10 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P03000114211 |
FEI/EIN Number |
200314135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 DEL PRADO BLVD N, # 8, CAPE CORAL, FL, 33909 |
Mail Address: | 601 DEL PRADO BLVD N, # 8, CAPE CORAL, FL, 33909 |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERBARTOLO JOSEPH R | Director | 7943 TIGER PALM WAY, FT MYERS, FL, 33912 |
INTERBARTOLO JOSEPH R | President | 7943 TIGER PALM WAY, FT MYERS, FL, 33912 |
INTERBARTOLO JOSEPH R | Secretary | 7943 TIGER PALM WAY, FT MYERS, FL, 33912 |
INTERBARTOLO JOSEPH R | Vice President | 7943 TIGER PALM WAY, FT MYERS, FL, 33912 |
INTERBARTOLO JOSEPH R | Treasurer | 7943 TIGER PALM WAY, FT MYERS, FL, 33912 |
QUINONES LUZ | Vice President | 601 DEL PRADO BLVD N , SUITE #8, CAPE CORAL, FL, 33909 |
INTERBARTOLO JOSEPH R | Agent | 601 DEL PRADO BLVD N, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 601 DEL PRADO BLVD N, # 8, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2010-04-09 | 601 DEL PRADO BLVD N, # 8, CAPE CORAL, FL 33909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-09 | 601 DEL PRADO BLVD N, # 8, CAPE CORAL, FL 33909 | - |
AMENDMENT | 2006-07-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001400440 | LAPSED | 13-SC-051475 | TWENTIETH JUDICIAL CIRCUIT | 2013-08-14 | 2018-09-13 | $1012.00 | BEATA WADOLOWSKA, 2221 SW 44TH TER, CAPE CORAL, FL, 33914 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-02 |
Amendment | 2006-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State