Search icon

WOODIN-STICK HORSES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: WOODIN-STICK HORSES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODIN-STICK HORSES OF AMERICA, 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: 20 Nov 1996 (28 years ago)
Date of dissolution: 29 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: P96000096259
FEI/EIN Number 412096510

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

Address: 6204 BAUM DRIVE, KNOXVILLE, TN, 37919
Mail Address: P.O. BOX 58, PIGEON FORGE, TN, 37863, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RULE JAMES A Director C/O ARNOLD G COHEN 6204 BAUM DRIVE, KNOXVILLE, TN, 37919
YERGLER JON C Agent LOWNDES, DROSDICK, DOSTER, KANTOR & REED, ORLANDO, FL, 328012028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 6204 BAUM DRIVE, KNOXVILLE, TN 37919 -
CHANGE OF MAILING ADDRESS 2006-05-01 6204 BAUM DRIVE, KNOXVILLE, TN 37919 -
REGISTERED AGENT NAME CHANGED 2006-05-01 YERGLER, JON C -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 LOWNDES, DROSDICK, DOSTER, KANTOR & REED, 215 N EOLA DR, ORLANDO, FL 32801-2028 -
AMENDMENT 2006-04-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-29
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2009-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State