Search icon

WOODNEV, INC.

Company Details

Entity Name: WOODNEV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000003003
FEI/EIN Number 65-0554367
Address: 990 8TH ST SOUTH, UNIT 1B, NAPLES, FL 34102
Mail Address: 990 8TH ST SOUTH, UNIT 1B, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225253412 2007-04-15 2008-06-15 990 8TH ST S, UNIT 1B, NAPLES, FL, 341028215, US 990 8TH ST S, UNIT 1B, NAPLES, FL, 341028215, US

Contacts

Phone +1 239-435-1497

Authorized person

Name JEAN ANN WOODILLA
Role WONER
Phone 2394351497

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number MM14949
State FL
Is Primary Yes

Agent

Name Role Address
WOODILLA, JEAN Agent 990 8TH ST SOUTH, UNIT 1B, NAPLES, FL 34102

President

Name Role Address
WOODILLA, JEAN A President 990 8TH ST SOUTH UNIT 1B, NAPLES, FL 34102

Treasurer

Name Role Address
NEVIN, WILLIAM E Treasurer 900 8TH AVENUE S., UNIT 203, NAPLES, FL 34102

Secretary

Name Role Address
WOODILLA, RUSS Secretary 990 8TH ST SOUTH, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2011-02-20 990 8TH ST SOUTH, UNIT 1B, NAPLES, FL 34102 No data
AMENDMENT 2006-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-12 990 8TH ST SOUTH, UNIT 1B, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-12 990 8TH ST SOUTH, UNIT 1B, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 1999-03-25 WOODNEV, INC. No data
REGISTERED AGENT NAME CHANGED 1998-06-03 WOODILLA, JEAN No data

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State