Search icon

WOODWORKING MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: WOODWORKING MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODWORKING MACHINERY, 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: 06 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000084824
FEI/EIN Number 650462432

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

Address: 4055 Chardonnay Pl SW, VERO BEACH, FL, 32968, US
Mail Address: 4055 Chardonnay Pl SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIND DARRYL W President 4055 Chardonnay Pl SW, VERO BEACH, FL, 32968
LIND DARRYL W Agent 4055 Chardonnay Pl SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137369 HIGH TECH INDUSTRIES EXPIRED 2016-12-21 2021-12-31 - 30 5TH AVENUE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 4055 Chardonnay Pl SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2019-06-18 4055 Chardonnay Pl SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 4055 Chardonnay Pl SW, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2006-02-20 LIND, DARRYL WPRES -
REINSTATEMENT 1996-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State