EUROPEAN WOODART CORPORATION - Florida Company Profile

Entity Name: | EUROPEAN WOODART CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUROPEAN WOODART 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: |
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: | 02 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | P99000079971 |
FEI/EIN Number |
593608752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32724 |
Mail Address: | 1315 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOICHOOK VASYL | President | 444 N. Halifax Drive, Ormond Beach, FL, 32716 |
BOICHOOK VASYL | Agent | 444 N. Halifax Drive, Ormond Beach, FL, 32716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-10 | 444 N. Halifax Drive, Ormond Beach, FL 32716 | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-25 | BOICHOOK, VASYL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000605160 | ACTIVE | 1000001010764 | VOLUSIA | 2024-09-12 | 2044-09-18 | $ 3,486.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000363248 | ACTIVE | 1000000866807 | VOLUSIA | 2020-11-02 | 2040-11-12 | $ 32,680.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000250692 | ACTIVE | 2019-CA-5568-O | CIRCUIT COURT,ORANGE CTY FL | 2020-07-07 | 2025-07-23 | $39,478.85 | A&M SUPPLY CORPORATION, 6701 90TH AVENUE NORTH, PINELLAS PARK, FL 33782 |
J07000141708 | LAPSED | 2007 SC 000693 NC | SARASOTA COUNTY CIVIL | 2007-05-07 | 2012-05-10 | $2,555.00 | TERESA MORELAND, 5411 AVENIDA DEL MARE, SARASOTA, FL 34242 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
REINSTATEMENT | 2020-10-20 |
REINSTATEMENT | 2019-12-06 |
REINSTATEMENT | 2017-10-10 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-25 |
ANNUAL REPORT | 2014-01-11 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State