Search icon

WOODY BROTHER'S ROOFING INC.

Company Details

Entity Name: WOODY BROTHER'S ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000084418
FEI/EIN Number 273859758
Address: 2122 WRIGHT STREET, FORT MYERS, FL, 33916
Mail Address: 2122 WRIGHT STREET, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
WALKER TOMMIE L Director 2122 WRIGHT STREET, FORT MYERS, FL, 33916

President

Name Role Address
WALKER TOMMIE L President 2122 WRIGHT STREET, FORT MYERS, FL, 33916

Secretary

Name Role Address
WALKER TOMMIE L Secretary 2122 WRIGHT STREET, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 2122 WRIGHT STREET, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2011-03-03 2122 WRIGHT STREET, FORT MYERS, FL 33916 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000523351 ACTIVE 1000000720334 LEE 2016-08-25 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000523369 ACTIVE 1000000720335 LEE 2016-08-25 2026-09-06 $ 1,865.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000751942 LAPSED 1000000478769 LEE 2013-03-06 2023-04-17 $ 382.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000550815 ACTIVE 1000000478768 LEE 2013-03-01 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-03-03
Domestic Profit 2010-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State