Search icon

WOODFIELD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WOODFIELD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODFIELD CONSTRUCTION, 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: 22 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000030684
FEI/EIN Number 650498462

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

Address: 678 93RD AVENUE NORTH, NAPLES, FL, 34108
Mail Address: 678 93RD AVENUE NORTH, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLI KEVIN P Director 678 93RD AVENUE NORTH, NAPLES, FL, 34108
GALLI KEVIN P President 678 93RD AVENUE NORTH, NAPLES, FL, 34108
GALLI KEVIN P Agent 678 93RD AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 678 93RD AVENUE NORTH, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2000-05-19 GALLI, KEVIN P -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 678 93RD AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2000-05-19 678 93RD AVENUE NORTH, NAPLES, FL 34108 -
REINSTATEMENT 1997-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002558 LAPSED 05-8397-SC HILLSBOROUGH COUNTY COURT 2005-12-15 2011-02-20 $2454.19 EAGLE SUPPLY, INC., 1451 CHANNELSIDE ROAD, TAMPA, FL 33605
J05900014795 LAPSED 05-8283 DIV: H 13TH JUD CIR HILLSBOROUGH CO 2005-06-16 2010-08-24 $8143.33 RINKER MATERIALS, 25016 OLD US 41 S., BONITA SPRINGS, FL 34134
J04900023567 LAPSED 04-843-CA COLLIER CO CIRCUIT COURT 2004-09-21 2009-10-29 $33295.36 NAPLES INDUSTRIAL ESTATES, LLC, 4454 WAYSIDE DRIVE, NAPLES, FL 34119
J02000385652 LAPSED 02-13509 SP 05 MIAMI DADE COUNTY COUNTY COURT 2002-09-24 2007-09-25 $507.79 D. WHITTELSEY, INC. D/B/A WHITTELSEY WOOD PRODUCTS, 16301 NW 15TH AVENUE, MIAMI, FLORIDA
J02000086037 LAPSED 01-2398-SP COUNTY COURT, COLLIER COUNTY 2002-02-19 2007-03-05 $2,480.57 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
DM 2004-02-24
REINSTATEMENT 2003-11-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-29
REINSTATEMENT 1997-09-29
ANNUAL REPORT 1995-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State