Search icon

WOODWORKS INTERNATIONAL, INC. OF CLW - Florida Company Profile

Company Details

Entity Name: WOODWORKS INTERNATIONAL, INC. OF CLW
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODWORKS INTERNATIONAL, INC. OF CLW 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: 27 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000019662
FEI/EIN Number 593491464

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

Address: 2041 RANGE RD., CLEARWATER, FL, 33765
Mail Address: 2041 RANGE RD, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH TAMMY Vice President 2175 CHANTILLY LANE, DUNEDIN, FL, 34698
NASH DANIEL J President 2175 CHANTILLY LANE, DUNEDIN, FL, 34698
NASH DANIEL J Agent 2041 RANGE ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-01-06 2041 RANGE RD., CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 2041 RANGE RD., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 2041 RANGE ROAD, CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002161213 LAPSED 2009-CA-10044-O ORANGE COUNTY CIRCUIT COURT 2009-09-08 2014-10-01 $49,130.17 MILLWORK SALES OF ORLANDO, LLC, 1925 PARK OAKS AVENUE, ORLANDO, FL 32808
J09002101318 LAPSED 09CA006634CI 020 6TH JUD. CIR., PINELLAS CO. FL 2009-07-28 2014-08-10 $93,617.64 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD ,10201 CENTURION PKWY N, SUITE 100, JACKSONVILLE, FL 32256
J09002138062 LAPSED 09-013262-CI-HNO CIR. CIV. DIV. PINELLAS FL 2009-04-23 2014-09-11 $99,888.57 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J09001199909 LAPSED 2009-10047-CODL 7TH JUD CIR VOLUSIA CTY FL 2009-04-01 2014-05-14 $15,827.50 HERITAGE FOREST PRODUCTS, INC., 1990 INDUSTRIAL DRIVE,, P.O. BOX 2460, DELAND, FL 32721
J09000622190 TERMINATED 1000000107758 16486 2286 2009-02-03 2029-02-11 $ 6,439.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000693357 ACTIVE 1000000107758 16486 2286 2009-02-03 2029-02-18 $ 6,439.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000017417 LAPSED 08-15111-CI-7 PINELLAS COUNTY CIR CRT CIV D 2009-01-13 2014-01-20 $32,991.36 WHITNEY NATIONAL BANK, 228 ST. CHARLES AVE., STE 405, NEW ORLEANS, LA 70130
J09000603471 ACTIVE 1000000103160 16452 2004 2008-12-17 2029-02-11 $ 22,100.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000528793 TERMINATED 1000000103160 16452 2004 2008-12-17 2029-02-04 $ 22,100.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000448638 TERMINATED 1000000103160 16452 2004 2008-12-17 2029-01-28 $ 22,100.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State