Search icon

WOUDA, INC. - Florida Company Profile

Company Details

Entity Name: WOUDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOUDA, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000150425
FEI/EIN Number 562421935

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

Address: 4841 POWERS DRIVE NORTH, ORLANDO, FL, 32818
Mail Address: 1013 Delridge Ave, ORLANDO, FL, 32804, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOUDA HAROLD J President 1013 Delridge Ave, ORLANDO, FL, 32804
WOUDA HAROLD J Secretary 1013 Delridge Ave, ORLANDO, FL, 32804
WOUDA HAROLD J Treasurer 1013 Delridge Ave, ORLANDO, FL, 32804
WOUDA HAROLD J Director 1013 Delridge Ave, ORLANDO, FL, 32804
WOUDA, HAROLD J Agent 1013 Delridge Ave, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 WOUDA, HAROLD J -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1013 Delridge Ave, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2019-04-30 4841 POWERS DRIVE NORTH, ORLANDO, FL 32818 -
AMENDMENT 2005-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-30 4841 POWERS DRIVE NORTH, ORLANDO, FL 32818 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000309005 ACTIVE 1000000953661 ORANGE 2023-06-09 2033-07-05 $ 461.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State