Search icon

WOOD WIZARD OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: WOOD WIZARD OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD WIZARD OF BROWARD, 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: 12 Jul 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: P99000061836
FEI/EIN Number 650932827

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

Address: 818 N.W. 45TH STREET, BAY A, OAKLAND PARK, FL, 33309
Mail Address: 1861 N.E. 34TH STREET, OAKLAND PARK, FL, 33306
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JOHN A President 1861 N.E. 34TH STREET, OAKLAND PARK, FL, 33306
CLARK JOHN A Director 1861 N.E. 34TH STREET, OAKLAND PARK, FL, 33306
CLARK LINDA Auth 1861 NE 34TH ST, FORT LAUDERDALE, FL, 33306
CLARK JOHN A Agent 1861 N.E. 34TH STREET, OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-25 818 N.W. 45TH STREET, BAY A, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 1861 N.E. 34TH STREET, OAKLAND PARK, FL 33306 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-06 818 N.W. 45TH STREET, BAY A, OAKLAND PARK, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000238340 TERMINATED 1000000035216 42922 1855 2006-10-11 2011-10-18 $ 606.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State