Search icon

AMAZON WOOD DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: AMAZON WOOD DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAZON WOOD DESIGNS 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 10 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2017 (8 years ago)
Document Number: P05000109267
FEI/EIN Number 203269662

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

Address: 3449 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426, US
Mail Address: 3449 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA FERNANDO President 8179 Ravenna Lakes Drive, BOYNTON BEACH, FL, 33473
COSTA FERNANDO Agent 8179 Ravenna Lakes Drive, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3449 HIGH RIDGE RD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-04-05 3449 HIGH RIDGE RD, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 8179 Ravenna Lakes Drive, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2008-04-08 COSTA, FERNANDO -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State