Search icon

WOOD PRODUCT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59517.60
Total Face Value Of Loan:
69147.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59517.6
Current Approval Amount:
69147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60006.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 248-5431
Add Date:
2018-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State