Search icon

W.W. TIMBER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: W.W. TIMBER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.W. TIMBER COMPANY, 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: 04 Apr 1996 (29 years ago)
Date of dissolution: 28 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2005 (20 years ago)
Document Number: P96000031066
FEI/EIN Number 593237272

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

Address: 8999 US 19 S, PERRY, FL, 32348, US
Mail Address: PO BOX 1167, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD KRISTOPHER D Director 8999 U.S. 19 S., PERRY, FL, 32348
WARD DOUG Director 8999 U.S. 19 S., PERRY, FL, 32348
WARD DOUG President P.O. BOX 1167, PERRY, FL, 32348
WARD DOUG Vice President P.O. BOX 1167, PERRY, FL, 32348
WARD DOUG Secretary 8999 U.S. 19 S., PERRY, FL, 32348
WARD DOUG Treasurer 8999 U.S. 19 S., PERRY, FL, 32348
WARD KRISTOPHER D Agent 8999 U.S. 19 SOUTH, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 8999 U.S. 19 SOUTH, PERRY, FL 32348 -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-20 8999 US 19 S, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2000-09-20 8999 US 19 S, PERRY, FL 32348 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000023128 LAPSED 07-3265-SC COUNTY COURT, MARION COUNTY 2008-01-08 2013-01-24 $7,248.07 HIGHLAND TRACTOR CO., SW CORNER I-75 AND SR 326, OCALA, FL 34482
J07900002659 LAPSED 105574-06 SUPREME CT NY CTY NY 2006-08-09 2012-02-19 $88577.23 ORIX FINANCIAL SERVICES, INC F/K/A ORIX CREDIT, ALLIANCE, INC., 600 TOWNPARK LANE, KENNESAW, GA 30144

Documents

Name Date
Voluntary Dissolution 2005-07-28
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-09-12
REINSTATEMENT 2001-10-19
Amendment 2001-02-27
ANNUAL REPORT 2000-09-20
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State