Search icon

WOODALL'S TOTAL COMFORT SYSTEMS, INC.

Branch

Company Details

Entity Name: WOODALL'S TOTAL COMFORT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Aug 1990 (34 years ago)
Branch of: WOODALL'S TOTAL COMFORT SYSTEMS, INC., ALABAMA (Company Number 000-138-206)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P30850
FEI/EIN Number 63-1027396
Address: 3608 Highway 90, Marianna, FL 32446
Mail Address: 3608 Highway 90, Marianna, FL 32446
ZIP code: 32446
County: Jackson
Place of Formation: ALABAMA

Agent

Name Role Address
ASHLEY T WOODALL Agent 3608 HIGHWAY 90, MARIANNA, FL 32446

Vice President

Name Role Address
WOODALL, SISSIE W Vice President 471 PAT WELLS ROAD, GORDON, AL 36343

President

Name Role Address
WOODALL, ASHLEY TODD President 471 PAT WELLS RD, GORDON, AL

Director

Name Role Address
WOODALL, ASHLEY TODD Director 471 PAT WELLS RD, GORDON, AL
WOODALL, SISSIE W Director 471 PAT WELLS ROAD, GORDON, AL 36343

Secretary

Name Role Address
WOODALL, SISSIE W Secretary 471 PAT WELLS ROAD, GORDON, AL 36343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058235 WOODALL'S TOTAL COMFORT SYSTEMS, INC. EXPIRED 2010-07-12 2015-12-31 No data 3608 HWY 90, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-05-04 WOODALL'S TOTAL COMFORT SYSTEMS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3608 Highway 90, Marianna, FL 32446 No data
CHANGE OF MAILING ADDRESS 2014-04-28 3608 Highway 90, Marianna, FL 32446 No data
REGISTERED AGENT NAME CHANGED 2006-04-26 ASHLEY T WOODALL No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 3608 HIGHWAY 90, MARIANNA, FL 32446 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
Name Change 2020-05-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State