Search icon

MT WOOD INC. - Florida Company Profile

Company Details

Entity Name: MT WOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT WOOD 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: 09 May 2012 (13 years ago)
Date of dissolution: 25 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2020 (5 years ago)
Document Number: P12000043588
FEI/EIN Number 45-5339843

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

Address: 7510 SALLY LYN LANE, LAKE WORTH, FL, 33467
Mail Address: 7510 SALLY LYN LANE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODALL MATTHEW T President 7510 SALLY LYN LANE, LAKE WORTH, FL, 33467
WOODALL TRACI L Vice President 7510 SALLY LYN LANE, LAKE WORTH, FL, 33467
SAMUELS HARRY M Agent 2901 STIRLING ROAD, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075646 VINO VAN GOGH EXPIRED 2012-07-30 2017-12-31 - 7510 SALLY LYN LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 SAMUELS, HARRY M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2901 STIRLING ROAD, 307, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000092286 TERMINATED 1000000813804 PALM BEACH 2019-01-30 2029-02-06 $ 1,242.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000092302 TERMINATED 1000000813806 PALM BEACH 2019-01-30 2039-02-06 $ 1,719.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State