Search icon

WOODHOLDINGS ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: WOODHOLDINGS ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODHOLDINGS ENVIRONMENTAL, 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: 09 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P99000052426
FEI/EIN Number 900016244

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

Address: 515 E CAREFREE HWY, BOX 158, PHOENIX, AZ, 85085, US
Mail Address: 515 E CAREFREE HWY, BOX 158, PHOENIX, AZ, 85085, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greg McCollum E Secretary 2144 Peachtree Rd NW, Atlanta, GA, 30309
Greg McCollum E Treasurer 2144 Peachtree Rd NW, Atlanta, GA, 30309
RICE LARRY Director 515 E Carefree Hwy, phoenix, AZ, 85085
JOWERS BILL Director 515 E Carefree Hwy, phoenix, AZ, 85085
MANNIKKO JOSEPH LESQ. Agent 527 W MACCLENNY AVENUE, MACCLENNY, FL, 32063
Neal Edwin A President 515 E Carefree Hwy, phoenix, AZ, 85085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 515 E CAREFREE HWY, BOX 158, PHOENIX, AZ 85085 -
CHANGE OF MAILING ADDRESS 2018-03-14 515 E CAREFREE HWY, BOX 158, PHOENIX, AZ 85085 -
REGISTERED AGENT NAME CHANGED 2017-08-21 MANNIKKO, JOSEPH L, ESQ. -
REINSTATEMENT 2017-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-02-22
REINSTATEMENT 2017-08-21
REINSTATEMENT 2013-12-14
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-10-25
ANNUAL REPORT 2011-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State