Search icon

WOODSTARS INC - Florida Company Profile

Company Details

Entity Name: WOODSTARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODSTARS 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 11 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: P10000068629
FEI/EIN Number 273293786

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

Address: 735 SW 17TH AVE, DELRAY BEACH, FL, 33444
Mail Address: 735 SW 17TH AVE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALEK MOAB M Director 735 SW 17TH AVE, DELRAY BEACH, FL, 33444
GOMES FABIO Director 735 SW 17TH AVE, DELRAY BEACH, FL, 33444
ALPHA WOODWORKS INC Vice President 2840 NE 9TH TER, POMPANO BEACH, FL, 33064
LIDER SERVICES INC Vice President -
CORPORATE MANAGEMENT CONSULTANTS, LLC President -
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 735 SW 17TH AVE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2011-02-09 735 SW 17TH AVE, DELRAY BEACH, FL 33444 -
AMENDMENT 2010-09-17 - -

Documents

Name Date
CORAPVDWN 2011-10-11
ANNUAL REPORT 2011-02-09
Off/Dir Resignation 2011-01-03
Amendment 2010-09-17
Domestic Profit 2010-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State