Search icon

WOODMAN, INC. - Florida Company Profile

Company Details

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

WOODMAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1995 (29 years ago)
Document Number: P95000094435
FEI/EIN Number 593350900

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

Address: 5600 S. 116TH CIRCLE, DERBY, KS, 67037, US
Mail Address: 5600 S. 116TH CIRCLE, DERBY, KS, 67037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN ALBERT W Director 5600 S. 116TH CIRCLE, DERBY, KS, 67037
AUSTIN ALBERT W President 5600 S. 116TH CIRCLE, DERBY, KS, 67037
AUSTIN SHANNON Director 5600 S. 116TH CIRCLE, DERBY, KS, 67037
AUSTIN SHANNON Secretary 5600 S. 116TH CIRCLE, DERBY, KS, 67037
MARKOVITCH KATHY Agent 9675 4TH ST. N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 9675 4TH ST. N, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 5600 S. 116TH CIRCLE, DERBY, KS 67037 -
CHANGE OF MAILING ADDRESS 2005-04-28 5600 S. 116TH CIRCLE, DERBY, KS 67037 -
REGISTERED AGENT NAME CHANGED 2000-03-20 MARKOVITCH, KATHY -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State