Search icon

WOODSWALK, INC. - Florida Company Profile

Company Details

Entity Name: WOODSWALK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Aug 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P39949
FEI/EIN Number 133591192

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

Address: % BLOOM HOCHBERG & CO., P.C., 450 SEVENTH AVENUE, NEW YORK, NY, 10123
Mail Address: % BLOOM HOCHBERG & CO., P.C., 450 SEVENTH AVENUE, NEW YORK, NY, 10123
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAKER EDWIN H President 250 PARK AVENUE, NEW YORK, NY
BAKER EDWIN H Secretary 250 PARK AVENUE, NEW YORK, NY
BAKER EDWIN H Treasurer 250 PARK AVENUE, NEW YORK, NY
BAKER EDWIN H Director 250 PARK AVENUE, NEW YORK, NY
ROSS CORA D Assistant Secretary 250 PARK AVE, NEW YORK, NY
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-24 % BLOOM HOCHBERG & CO., P.C., 450 SEVENTH AVENUE, NEW YORK, NY 10123 -
CHANGE OF MAILING ADDRESS 1998-07-24 % BLOOM HOCHBERG & CO., P.C., 450 SEVENTH AVENUE, NEW YORK, NY 10123 -
REGISTERED AGENT NAME CHANGED 1994-04-19 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-12-14
ANNUAL REPORT 1998-07-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State