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 |
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 |
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 | - |
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