Search icon

OLDE FLORIDA WOODWORKING INC - Florida Company Profile

Company Details

Entity Name: OLDE FLORIDA WOODWORKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE FLORIDA WOODWORKING 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: 19 Oct 2004 (20 years ago)
Date of dissolution: 06 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P04000144386
FEI/EIN Number 201769984

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

Address: 769 Skyview Dr, Hayesville, NC, 28904, US
Mail Address: 769 Skyview Ave, Hayesville, NC, 28904, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY FRANK D President 769 Skyview Dr, Hayesville, NC, 28904
DOYLE GAIL Secretary 769 SKYVIEW DR, HAYESVILLE, NC, 28904
MURRAY FRANK D Agent 13942 Lake Point Dr, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 13942 Lake Point Dr, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 769 Skyview Dr, Hayesville, NC 28904 -
CHANGE OF MAILING ADDRESS 2013-03-22 769 Skyview Dr, Hayesville, NC 28904 -
CANCEL ADM DISS/REV 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State