Search icon

WOLF ISLAND, INC. - Florida Company Profile

Company Details

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

WOLF ISLAND, 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: 24 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: P97000027841
FEI/EIN Number 593439818

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

Address: 15405 Colding Rd, Felda, FL, 33930, US
Mail Address: P.O.Box 609, Felda, FL, 33930, US
ZIP code: 33930
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD JAMES E President 15405 Colding Rd, Felda, FL, 33930
BARFIELD JAMES E Director 15405 Colding Rd, Felda, FL, 33930
BARFIELD THOMAS W Secretary 3923 East State Rd 80, LABELLE, FL, 33935
BARFIELD THOMAS W Treasurer 3923 East State Rd 80, LABELLE, FL, 33935
BARFIELD THOMAS W Director 3923 East State Rd 80, LABELLE, FL, 33935
BARFIELD JAMES E Agent 15405 Colding Rd, Felda, FL, 33930

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 15405 Colding Rd, Felda, FL 33930 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 15405 Colding Rd, Felda, FL 33930 -
CHANGE OF MAILING ADDRESS 2018-02-14 15405 Colding Rd, Felda, FL 33930 -
REGISTERED AGENT NAME CHANGED 2018-02-14 BARFIELD, JAMES E -
REINSTATEMENT 2018-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000644142 LAPSED 2014-CA-11593-O ORANGE COUNTY CIRCUIT COURT 2015-05-21 2020-06-05 $607,511.48 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVENUE, ORLANDO, FL 32809
J15000924403 LAPSED 14-CV-107-1 DOUGHERTY COUNTY SUPERIOR COUR 2014-05-20 2020-10-01 $24,380.35 DARKOTECH, INC., D/B/A ATLANTIC PALLET EXCHANGE, P.O. DRAWER 71788, 2408 WESTGATE DRIVE, ALBANY, GA 31708-1788
J13001745174 LAPSED 112013CA0025830 COLLIER COUNTY CIRCUIT COURT 2013-12-03 2018-12-18 $91,191.50 MULTICORR CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001080812 TERMINATED 13-CA-709 20TH JUDICIAL CIRCUIT-COLLIER 2013-05-30 2018-06-11 $24,480.58 GARGIULO, INC. D/B/A TRANS GRO, 15000 OLD U.S. 41 NORTH, NAPLES, FL 34110

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-02-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State