Search icon

WOODBRIDGE VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: WOODBRIDGE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODBRIDGE VENTURES, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 20 Jul 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 20 Jul 1999 (26 years ago)
Document Number: P98000098204
Address: 12 W. ORANGE STREET, TARPON SPRINGS, FL, 34689
Mail Address: POST OFFICE BOX 401, PALM HARBOR, FL, 34682
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERAN JOE President POST OFFICE BOX 401, PALM HARBOR, FL, 34682
FERAN JOE Director POST OFFICE BOX 401, PALM HARBOR, FL, 34682
MARCINKO PAUL Director POST OFFICE BOX 401, PALM HARBOR, FL, 34682
SAMMON PAUL Secretary RR 1 BOX 66A ROUTE 51, COXSACKIE, NY, 12051
SAMMON PAUL Treasurer RR 1 BOX 66A ROUTE 51, COXSACKIE, NY, 12051
SAMMON PAUL Director RR 1 BOX 66A ROUTE 51, COXSACKIE, NY, 12051
KARPIAK STEPHANIE Director 11914 DARLINGTON AVENUE #2, LOS ANGELES, CA, 90049
KARPIAK WILLIAM Director 11914 DARLINGTON AVENUE #2, LOS ANGELES, CA, 90049
FINE ROBERT Director 171 EAST 84TH STREET #30A, NEW YORK, NY, 10028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-07-20 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 1999-07-20
Reg. Agent Resignation 1999-05-07
Domestic Profit 1998-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State