Entity Name: | WOODLAND HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOODLAND HOMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2010 (15 years ago) |
Document Number: | P07000080667 |
FEI/EIN Number |
260432785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8240 Meredith Place, Vero Beach, FL, 32968, US |
Mail Address: | PO BOX 690391, Vero Beach, FL, 32969, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACE ACCOUNTING | Agent | 12000 N DALE MABRY HWY, TAMPA, FL, 33618 |
WENTWORTH NICHOLAS A | President | PO BOX 690391, Vero Beach, FL, 32969 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 8240 Meredith Place, Vero Beach, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 8240 Meredith Place, Vero Beach, FL 32968 | - |
REINSTATEMENT | 2010-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-10 | BRACE ACCOUNTING | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-10 | 12000 N DALE MABRY HWY, SUITE 222, TAMPA, FL 33618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State