Search icon

WOOD SHOP CABINETMAKERS OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WOOD SHOP CABINETMAKERS OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD SHOP CABINETMAKERS OF NORTHEAST FLORIDA, 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: 09 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000111127
FEI/EIN Number 261193105

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

Address: 1575-1B MAIN STREET, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1575-1B MAIN STREET, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN ALICIA Director 3243 OLD BARN ROAD WEST, PONTE VEDRA BEACH, FL, 32082
GOODMAN MARC Director 3243 OLD BARN ROAD WEST, PONTE VEDRA BEACH, FL, 32082
GOODMAN ALICIA P Agent 3243 OLD BARN ROAD WEST, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 GOODMAN, ALICIA P -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 3243 OLD BARN ROAD WEST, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1575-1B MAIN STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2009-04-16 1575-1B MAIN STREET, ATLANTIC BEACH, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001113482 TERMINATED 1000000435772 DUVAL 2012-12-18 2032-12-28 $ 1,077.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000781265 TERMINATED 1000000241248 DUVAL 2011-11-18 2031-11-30 $ 14,080.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-06-04
Domestic Profit 2007-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State