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 |
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 |
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 |
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 | - | - |
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 |
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