Search icon

W.O. HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: W.O. HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.O. HOME IMPROVEMENT, 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 Nov 2003 (21 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P03000140276
FEI/EIN Number 200379331

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

Address: 21 BUTTERNUT DR., PALM COAST, FL, 32137
Mail Address: 21 BUTTERNUT DR., PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZIMEK WLADYSLAW President 21 BUTTERNUT DR, PALM COAST, FL, 32137
OZIMEK BARBARA Vice President 21 BUTTERNUT DR, PALM COAST, FL, 32137
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 - -
REGISTERED AGENT NAME CHANGED 2008-01-17 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 813 DELTONA BLVD, ST A, DELTONA, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 21 BUTTERNUT DR., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2004-03-12 21 BUTTERNUT DR., PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000429527 TERMINATED 1000000222118 FLAGLER 2011-06-27 2031-07-13 $ 482.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Voluntary Dissolution 2023-07-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State