Entity Name: | WOOD DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOOD DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2012 (13 years ago) |
Document Number: | P11000077697 |
FEI/EIN Number |
800753121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3432 NE 2nd Ave, Oakland Park, FL, 33334, US |
Mail Address: | 3432 NE 2nd Ave, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUEYO DE ORTIZ GABRIELA | President | 3432 NE 2nd Ave, Oakland Park, FL, 33334 |
CUEYO GABRIELA | Agent | 3432 NE 2nd Ave, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3432 NE 2nd Ave, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3432 NE 2nd Ave, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3432 NE 2nd Ave, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | CUEYO, GABRIELA | - |
AMENDMENT | 2012-10-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000233563 | TERMINATED | 1000000887970 | BROWARD | 2021-05-05 | 2041-05-12 | $ 7,099.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000123600 | TERMINATED | 1000000860934 | BROWARD | 2020-02-18 | 2040-02-26 | $ 62.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000523215 | TERMINATED | 1000000835595 | BROWARD | 2019-07-29 | 2039-07-31 | $ 2,291.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000050326 | TERMINATED | 1000000810894 | BROWARD | 2019-01-10 | 2039-01-16 | $ 1,214.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State