Search icon

WOOD ELEGANCE, INC. - Florida Company Profile

Company Details

Entity Name: WOOD ELEGANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD ELEGANCE, 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: 22 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000007326
FEI/EIN Number 650842155

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

Address: 5475 Maule way, Mongognia park, FL, 33407, US
Mail Address: 3136 Ave H W, Riviera Beach, FL, 33404, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON HOWARD O President 3136 AVENUE H. WEST, RIVIERA BCH, FL, 33404
CLAYTON HOWARD OP Agent 3136 AVE H. WEST, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-24 5475 Maule way, 30, Mongognia park, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 5475 Maule way, 30, Mongognia park, FL 33407 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 CLAYTON, HOWARD O, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 3136 AVE H. WEST, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-31
REINSTATEMENT 2014-10-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State