Entity Name: | SCOTT G. WOODWARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SCOTT G. WOODWARD, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 19 Aug 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000068395 |
FEI/EIN Number |
27-3441887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2080 GREENVIEW SHORES BLVD. APT 403, WELLINGTON, FL 33414 |
Mail Address: | 2080 GREENVIEW SHORES BLVD. APT 403, WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODWARD, SCOTT G | Agent | 2080 GREENVIEW SHORES BLVD APT 403, WELLINGTON, FL 33414 |
WOODWARD, SCOTT G | President | 2080 Greenview Shores Blvd, Apt. 403 Wellington, FL 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2015-08-06 | SCOTT G. WOODWARD, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-06 | 2080 GREENVIEW SHORES BLVD. APT 403, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2015-08-06 | 2080 GREENVIEW SHORES BLVD. APT 403, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-06 | 2080 GREENVIEW SHORES BLVD APT 403, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
Amendment and Name Change | 2015-08-06 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State