Search icon

WILDWOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILDWOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1995 (30 years ago)
Date of dissolution: 19 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: P95000071465
FEI/EIN Number 593343144
Mail Address: PO BOX 878, WILLISTON, FL, 32696, US
Address: 820 N. MAIN STREET, SUITE J, WILLISTON, FL, 32696
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JOHN B President 12498 WEST HIGHWAY 318, WILLISTON, FL, 32696
GORDON JOHN B Agent 820 N MAIN ST, WILLISTON, FL, 32696

Unique Entity ID

CAGE Code:
53C49
UEI Expiration Date:
2015-06-13

Business Information

Activation Date:
2014-06-13
Initial Registration Date:
2008-05-23

Commercial and government entity program

CAGE number:
53C49
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23

Contact Information

POC:
JOHN GORDON
Corporate URL:
http://www.wildwoodsinc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165235 WWI EXPIRED 2009-10-15 2014-12-31 - 61 N. MAIN ST., WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-03-19 - -
CHANGE OF MAILING ADDRESS 2014-01-12 820 N. MAIN STREET, SUITE J, WILLISTON, FL 32696 -
AMENDMENT 2011-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 820 N. MAIN STREET, SUITE J, WILLISTON, FL 32696 -
AMENDMENT 2010-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 820 N MAIN ST, WILLISTON, FL 32696 -
AMENDMENT 2010-11-02 - -
REGISTERED AGENT NAME CHANGED 2010-11-02 GORDON, JOHN B -
AMENDMENT 2010-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000435459 LAPSED 2008-CA-1503-5 16TH CIRCUIT, MONROE COUNTY 2015-04-08 2020-04-15 $12652.77 GREGORY E. JONES AND DIANA S. JONES, 2721 HARRIS AVENUE, KEY WEST, FLORIDA 33040

Documents

Name Date
CORAPVDWN 2015-03-19
Off/Dir Resignation 2014-12-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-17
Off/Dir Resignation 2012-08-24
ANNUAL REPORT 2012-01-06
Amendment 2011-01-07
ANNUAL REPORT 2011-01-06
Amendment 2010-11-29
Off/Dir Resignation 2010-11-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA248C1187
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
35671.00
Base And Exercised Options Value:
35671.00
Base And All Options Value:
35671.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-23
Description:
TAS::36 0158::TAS PROJECT # 673-09-602, ADA ED MODIFICATIONS PO 673-C00349
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY
Procurement Instrument Identifier:
VA25612P1796
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-19
Description:
ELECTRONIC KEY CONTROL CABINET
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES
Procurement Instrument Identifier:
W9114F12P0006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
209193.82
Base And Exercised Options Value:
209193.82
Base And All Options Value:
209193.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-17
Description:
TURNKEY III/EXTENDED INSTALLATION OR#1
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2012-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RENOVATE GYN CLINIC ROOMS
Obligated Amount:
90000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
PAYNE PRAIRIE DEMO. & REPLACEMENT OF SIDEWALK
Obligated Amount:
22266.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
REMODEL FLOW CYTOMERTERS
Obligated Amount:
450000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
INSTALL RAMPS FOR DECON TRAILER
Obligated Amount:
61981.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
REMODEL RESEARCH ROOMS
Obligated Amount:
143901.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State