Entity Name: | WOOD DEPOT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOOD DEPOT CORPORATION 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: | 13 Jul 1999 (26 years ago) |
Date of dissolution: | 18 Apr 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2011 (14 years ago) |
Document Number: | P99000062344 |
FEI/EIN Number |
650934590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2646 SW 28 LANE, MIAMI, FL, 33133, US |
Mail Address: | 2646 SW 28 LANE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOBELL DANIEL | President | 2646 SW 28 LANE, MIAMI, FL, 33133 |
LLOBELL DANIEL | Agent | 2646 SW 28 LANE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 2646 SW 28 LANE, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-19 | 2646 SW 28 LANE, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2002-05-19 | 2646 SW 28 LANE, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-17 | LLOBELL, DANIEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000261797 | LAPSED | 06-6124 CA 11 | MIAMI-DADE CIRCUIT COURT | 2099-02-17 | 2016-05-02 | $40,000.00 | KEON, PATRICIA A., 60 EDGEWATER DRIVE, APT. 11A, CORAL GABLES, FL 33133 |
J09000106178 | TERMINATED | 1000000079931 | 26427 1424 | 2008-06-12 | 2029-01-22 | $ 1,481.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000344357 | TERMINATED | 1000000079931 | 26427 1424 | 2008-06-12 | 2029-01-28 | $ 1,481.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000189044 | TERMINATED | 1000000079929 | 26388 0905 | 2008-05-20 | 2028-06-11 | $ 2,418.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-04-18 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-07 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State