Search icon

WILDWOODS, INC.

Company Details

Entity Name: WILDWOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1995 (29 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 59-3343144
Mail Address: PO BOX 878, WILLISTON, FL 32696
Address: 820 N. MAIN STREET, SUITE J, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53C49 Active Non-Manufacturer 2008-05-23 2023-06-23 No data No data

Contact Information

POC JOHN GORDON
Phone +1 352-529-1020
Fax +1 352-529-0420
Address 820 N MAIN ST STE J, WILLISTON, FL, 32696 2134, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
GORDON, JOHN B Agent 820 N MAIN ST, WILLISTON, FL 32696

President

Name Role Address
GORDON, JOHN B President 12498 WEST HIGHWAY 318, WILLISTON, FL 32696

Chief Executive Officer

Name Role Address
GORDON, JOHN B Chief Executive Officer 12498 WEST HIGHWAY 318, WILLISTON, FL 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165235 WWI EXPIRED 2009-10-15 2014-12-31 No data 61 N. MAIN ST., WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-03-19 No data No data
CHANGE OF MAILING ADDRESS 2014-01-12 820 N. MAIN STREET, SUITE J, WILLISTON, FL 32696 No data
AMENDMENT 2011-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 820 N. MAIN STREET, SUITE J, WILLISTON, FL 32696 No data
AMENDMENT 2010-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 820 N MAIN ST, WILLISTON, FL 32696 No data
AMENDMENT 2010-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2010-11-02 GORDON, JOHN B No data
AMENDMENT 2010-09-13 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State