Search icon

SCOTT G. WOODWARD, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Documents

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