Search icon

WOODLAND FLOORING CORPORATION - Florida Company Profile

Company Details

Entity Name: WOODLAND FLOORING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODLAND FLOORING CORPORATION 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: 10 Jun 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jan 2010 (15 years ago)
Document Number: P08000056569
FEI/EIN Number 262767774

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

Address: 2106 Whitlock Pl, Dover, FL, 33527, US
Mail Address: 2106 Whitlock Pl, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS DA CUNHA EMERSON G President 2106 Whitlock Pl, Dover, FL, 33527
SCAPELLATO LUCAS G Secretary 2106 Whitlock Pl, Dover, FL, 33527
DA SILVA ELEUZA A Secretary 2106 Whitlock Pl, Dover, FL, 33527
MARTINS DA CUNHA EMERSON G Agent 2106 Whitlock Pl, Dover, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2106 Whitlock Pl, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2019-04-25 2106 Whitlock Pl, Dover, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2106 Whitlock Pl, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2014-11-04 MARTINS DA CUNHA, EMERSON G -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000269171 TERMINATED 1000000654860 HILLSBOROU 2015-02-12 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000891658 TERMINATED 1000000398739 HILLSBOROU 2012-10-24 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State