Entity Name: | WOOD PRODUCT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOOD PRODUCT SERVICES, 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: | 11 May 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2022 (3 years ago) |
Document Number: | P98000042880 |
FEI/EIN Number |
593512101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2417 N 70TH ST, TAMPA, FL, 33619, US |
Mail Address: | PO BOX 18063, TAMPA, FL, 33679-8063, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ PEDRO R | President | 4301 ROLAND ST., TAMPA, FL, 33609 |
JIMENEZ MARIA C | Vice President | 4301 ROLAND ST., TAMPA, FL, 33609 |
JIMENEZ KATHERINE E | Secretary | 3302 W/ BRADDOCK ST, TAMPA, FL, 33607 |
JIMENEZ MARIA C | Agent | 2417 N 70TH ST, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 2417 N 70TH ST, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 2417 N 70TH ST, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 2417 N 70TH ST, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | JIMENEZ, MARIA C | - |
REINSTATEMENT | 2000-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-20 |
Amendment | 2022-11-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-05-26 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State