Search icon

A. R. WOOD DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: A. R. WOOD DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. R. WOOD DESIGN CORP. 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000116407
FEI/EIN Number 203336802

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

Address: 1700 WEST 31 PLACE, HIALEAH, FL, 33012
Mail Address: 1700 WEST 31 PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO DIOSMEDE E President 595 EAST 43 STREET, HIALEAH, FL, 33013
CANO ANGELA R Vice President 595 EAST 43 STREET, HIALEAH, FL, 33013
CANO DIOSMEDE E Agent 595 EAST 43 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2009-04-09 A. R. WOOD DESIGN CORP. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1700 WEST 31 PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-04-09 1700 WEST 31 PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-04-26 CANO, DIOSMEDE E -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-19
Amendment and Name Change 2009-04-19
ANNUAL REPORT 2008-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State