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 |
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 |
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 | - | - |
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