Search icon

WOUDA, INC.

Company Details

Entity Name: WOUDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000150425
FEI/EIN Number 562421935
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

Agent

Name Role Address
WOUDA, HAROLD J Agent 1013 Delridge Ave, ORLANDO, FL, 32804

President

Name Role Address
WOUDA HAROLD J President 1013 Delridge Ave, ORLANDO, FL, 32804

Secretary

Name Role Address
WOUDA HAROLD J Secretary 1013 Delridge Ave, ORLANDO, FL, 32804

Treasurer

Name Role Address
WOUDA HAROLD J Treasurer 1013 Delridge Ave, ORLANDO, FL, 32804

Director

Name Role Address
WOUDA HAROLD J Director 1013 Delridge Ave, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-03 WOUDA, HAROLD J No data
REINSTATEMENT 2020-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1013 Delridge Ave, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2019-04-30 4841 POWERS DRIVE NORTH, ORLANDO, FL 32818 No data
AMENDMENT 2005-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-30 4841 POWERS DRIVE NORTH, ORLANDO, FL 32818 No data

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 Feb 2025

Sources: Florida Department of State