Search icon

WOODCRAFTERS GROUP LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: WOODCRAFTERS GROUP LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WOODCRAFTERS GROUP LIMITED, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000006162
FEI/EIN Number 65-0719736

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

Address: 441 NE 115 ST, MIAMI, FL 33161
Mail Address: 441 NE 115 ST, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERGE, HARRY C Agent 441 NE 115TH ST, MIAMI, FL 33161
ROBERGE, HARRY C President 441 NORTHEAST 115 STREET, MIAMI, FL 33161
ROBERGE, HARRY C Secretary 441 NORTHEAST 115 STREET, MIAMI, FL 33161
ROBERGE, HARRY C Treasurer 441 NORTHEAST 115 STREET, MIAMI, FL 33161
ROBERGE, HARRY C Director 441 NORTHEAST 115 STREET, MIAMI, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036920 HARRY'S FRUIT & PRODUCE EXPIRED 2014-04-14 2019-12-31 - PO BOX 530780, MIAMI SHORES, FL, 33153
G09000146918 ROBERGE & CO EXPIRED 2009-08-18 2014-12-31 - 2050 TIGERTAIL BLVD STE D, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 441 NE 115 ST, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2011-04-27 441 NE 115 ST, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2009-04-23 ROBERGE, HARRY C -
REGISTERED AGENT ADDRESS CHANGED 1998-04-21 441 NE 115TH ST, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State