Search icon

WOODY'S CENTRAL OF FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: WOODY'S CENTRAL OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODY'S CENTRAL OF FORT MYERS, 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: 03 Sep 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000076847
FEI/EIN Number 650779749

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

Address: 13101 N CLEVELAND AVE, NORTH FORT MYERS, FL, 33903
Mail Address: 13101 N CLEVELAND AVE, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANEY DON E Director 2430 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901
HANEY ENNEIS Director 2430 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901
HANEY DON E Agent 1920 BOYSCOUT DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 13101 N CLEVELAND AVE, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2002-05-21 13101 N CLEVELAND AVE, NORTH FORT MYERS, FL 33903 -
REINSTATEMENT 2001-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000009190 LAPSED 05-CA-2629 20TH JUD. CIR. LEE CTY. 2008-11-26 2014-01-12 $19,000.00 DAVID HIGGINS, PA, 3949 EVANS AVENUE, STE. 302, FORT MYERS, FL 33901
J04000021873 LAPSED 04-CC-000378 LEE / COUNTY COURT 2003-06-17 2009-03-01 $3,381.53 LEASE ACCEPTANCE CORPORATION, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI 48334
J02000312201 TERMINATED 0000485942 03695 05172 2002-07-30 2007-08-06 $ 31,833.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871

Documents

Name Date
ANNUAL REPORT 2002-05-21
REINSTATEMENT 2001-08-07
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-30
Domestic Profit Articles 1997-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State