Search icon

THE WOOD DOCTOR INC - Florida Company Profile

Company Details

Entity Name: THE WOOD DOCTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WOOD DOCTOR 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: 04 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: P16000012027
FEI/EIN Number 81-2077402

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

Address: 5087 SALERNO ST, AVE MARIA, FL, 34142, US
Mail Address: 1170 reserve way, Naples, FL, 34105, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL OBRYAN President 5087 SALERNO ST, AVE MARIA, FL, 34142
GIL OBRYAN Director 5087 SALERNO ST, AVE MARIA, FL, 34142
GIL Milton Vice President 5087 Salerno st, Ave maria, FL, 34142
GIL O'bryan Agent 5087 SALERNO ST, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 5087 SALERNO ST, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2023-04-29 GIL, O’bryan -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5087 SALERNO ST, AVE MARIA, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5087 SALERNO ST, AVE MARIA, FL 34142 -
AMENDMENT 2018-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-02-11
ANNUAL REPORT 2019-04-30
Amendment 2018-07-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
Domestic Profit 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State