Search icon

SOUTH COAST WOOD PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH COAST WOOD PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH COAST WOOD PRODUCTS, 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: 19 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000004690
FEI/EIN Number 650547262

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

Address: 529 COMMERCIAL BL, NAPLES, FL, 34104
Mail Address: 529 COMMERCIAL BL, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONNELL ARTHUR President 11121 HEALTH PL BLVD #700, NAPLES, FL, 34104
MC DONNELL BARBARA Secretary 11121 HEALTH PARK BLVD #700, NAPLES, FL, 34104
MC DONNELL BARBARA Treasurer 11121 HEALTH PARK BLVD #700, NAPLES, FL, 34104
MCDONNELL ARTHUR Agent 11121 HEALTH PARK BLVD., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-10 529 COMMERCIAL BL, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-10 11121 HEALTH PARK BLVD., #700, NAPLES, FL 34104 -
REINSTATEMENT 2000-01-10 - -
CHANGE OF MAILING ADDRESS 2000-01-10 529 COMMERCIAL BL, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2000-01-10 MCDONNELL, ARTHUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012937 LAPSED 99-1039 CC 11 COLLIER COUNTY COURT 2003-08-05 2008-10-14 $20532.81 THE SHERWIN-WILLIAMS COMPANY, 3063 E. SEMORAN BLVD, APOPKA, FL 32703

Documents

Name Date
REINSTATEMENT 2000-01-10
ANNUAL REPORT 1996-08-19
DOCUMENTS PRIOR TO 1997 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State