Search icon

WOODWORK UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: WOODWORK UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODWORK UNLIMITED, 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: 06 Feb 1992 (33 years ago)
Document Number: V12251
FEI/EIN Number 593110969

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

Address: 840 SE 131ST STREET, OCALA, FL, 34480, US
Mail Address: 339 Cane Mill Road, Sylvester, GA, 31791, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALSINDE CARLOS H President 840 SE 131ST STREET, OCALA, FL, 34480
BALSINDE MARTHA M Agent 840 SE 131ST STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-10 840 SE 131ST STREET, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 840 SE 131ST STREET, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 840 SE 131ST STREET, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2009-01-15 BALSINDE, MARTHA M -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-09-14
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339605669 0420600 2014-02-28 3756 E. TORCH LAKE DR., WILDWOOD, FL, 34785
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-02-28
Emphasis P: FALL, L: FALL
Case Closed 2014-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-03-20
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about 02/28/2014 at the job site, on a residential roof (6/12 slope) where plywood panels were being installed the use of fall protection was not enforced exposing employees to a 8 ft. fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710917201 2020-04-27 0491 PPP 840 SE 131st St, Ocala, FL, 34480
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99960
Loan Approval Amount (current) 99960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 8
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100852.79
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State