Search icon

PROFESSIONAL WOOD CONNECTORS, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL WOOD CONNECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL WOOD CONNECTORS, 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000102399
FEI/EIN Number 263407016

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

Address: 1618 MARVIN AVENUE, PORT ST., FL, 32456
Mail Address: 1618 MARVIN AVENUE, PORT ST., FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD BUDDY K President 1618 MARVIN AVENUE, PORT ST. JOE, FL, 32456
ROBERSON RALPH C Agent 116A Sailors Cove Drive, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 116A Sailors Cove Drive, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 1618 MARVIN AVENUE, PORT ST., FL 32456 -
REINSTATEMENT 2014-10-20 - -
CHANGE OF MAILING ADDRESS 2014-10-20 1618 MARVIN AVENUE, PORT ST., FL 32456 -
REGISTERED AGENT NAME CHANGED 2014-10-20 ROBERSON, RALPH C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-10-25 - -
AMENDMENT 2010-10-06 - -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08
REINSTATEMENT 2014-10-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-03-23
Amendment 2010-10-25
Amendment 2010-10-06
ANNUAL REPORT 2010-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State