Search icon

WOOD FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: WOOD FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD FACTORY, 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: 10 Dec 1990 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S18146
FEI/EIN Number 593056803

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

Address: 4359 W. SANDRA CIRCLE, GLENDALE, AZ, 85308, US
Mail Address: 4359 W. SANDRA CIRCLE, GLENDALE, AZ, 85308, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNISTER ROBERT H Director 4359 W. SANDRA CIRCLE, GLENDALE, AZ, 85308
BANNISTER NANCY A Director 4359 W. SANDRA CIRCLE, GLENDALE, AZ, 85308
RAY PHILLIS Agent 3150 22ND STREET N., ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-21 4359 W. SANDRA CIRCLE, GLENDALE, AZ 85308 -
REGISTERED AGENT NAME CHANGED 1998-10-21 RAY, PHILLIS -
REGISTERED AGENT ADDRESS CHANGED 1998-10-21 3150 22ND STREET N., ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1998-10-21 4359 W. SANDRA CIRCLE, GLENDALE, AZ 85308 -
REINSTATEMENT 1997-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-10-21
REINSTATEMENT 1997-12-26
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109316331 0420600 1997-04-30 9470 ULMERTON RD. 3-B, LARGO, FL, 33771
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-04-30
Case Closed 1997-08-22

Related Activity

Type Referral
Activity Nr 902492982
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1997-05-29
Abatement Due Date 1997-06-11
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-05-29
Abatement Due Date 1997-06-11
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1997-05-29
Abatement Due Date 1997-06-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1997-05-29
Abatement Due Date 1997-07-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-05-29
Abatement Due Date 1997-07-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1997-05-29
Abatement Due Date 1997-06-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-05-29
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 May 2025

Sources: Florida Department of State