Search icon

SHEILA WOOD, INC.

Company Details

Entity Name: SHEILA WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: P99000048043
FEI/EIN Number 650923818
Address: 200 Knuth Road, BOYNTON BEACH, FL, 33436, US
Mail Address: 200 Knuth Road, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275893596 2012-05-21 2012-05-21 1609 S CONGRESS AVE, BOYNTON BEACH, FL, 334266543, US 1609 S CONGRESS AVE, BOYNTON BEACH, FL, 334266543, US

Contacts

Phone +1 561-742-9802
Fax 5613641492

Authorized person

Name MS. SHEILA C WOOD
Role PRESIDENT
Phone 5617429802

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW4654
State FL
Is Primary Yes

Other Provider Identifiers

Issuer INDIVIDUAL NPI NUMBER
Number 1447310933
State FL

Agent

Name Role Address
WOOD SHEILA Agent 200 Knuth Road, BOYNTON BEACH, FL, 33436

Director

Name Role Address
WOOD SHEILA Director 200 Knuth Road, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 200 Knuth Road, Suite 148, BOYNTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 200 Knuth Road, Suite 148, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2020-04-07 200 Knuth Road, Suite 148, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2020-04-07 WOOD, SHEILA No data
REINSTATEMENT 2020-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State