Search icon

WILSON CONCEPTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WILSON CONCEPTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON CONCEPTS OF FLORIDA, 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: 26 Apr 1967 (58 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 316221
FEI/EIN Number 591165179

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

Address: 1408 S.W. 8TH STREET, POMPANO BCH., FL, 33069
Mail Address: 1408 S.W. 8TH STREET, POMPANO BCH., FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEL, BENJAMIN A. Treasurer 1408 SW 8TH ST, POMPANO BCH, FL
ABEL, BENJAMIN A. Secretary 1408 SW 8TH ST, POMPANO BCH, FL
ABEL, BENJAMIN A. Agent 1408 SW 8TH ST, POMPANO BCH, FL, 33069
MORTIMORE, HARRY G. Director 1408 SW 8TH ST, POMPANO BCH, FL
ABEL, BENJAMIN A. Vice President 1408 SW 8TH ST, POMPANO BCH, FL
COSTELLO, MICHAEL C. President 1408 S W 8TH ST, POMPANO BCH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF MAILING ADDRESS 1987-02-11 1408 S.W. 8TH STREET, POMPANO BCH., FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 1987-02-11 1408 S.W. 8TH STREET, POMPANO BCH., FL 33069 -
AMENDMENT 1986-04-18 - -
REGISTERED AGENT NAME CHANGED 1986-04-18 ABEL, BENJAMIN A. -
REGISTERED AGENT ADDRESS CHANGED 1984-07-18 1408 SW 8TH ST, POMPANO BCH, FL 33069 -
EVENT CONVERTED TO NOTES 1979-12-31 - -
EVENT CONVERTED TO NOTES 1979-12-05 - -
NAME CHANGE AMENDMENT 1975-03-24 WILSON CONCEPTS OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1969-07-08 S. T. D., INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13317144 0418800 1979-01-11 1408 S W 8TH STREET, Pompano Beach, FL, 33060
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-01-11
Case Closed 1979-01-31

Related Activity

Type Complaint
Activity Nr 320852478
13424023 0418800 1975-12-17 1408 S W 8TH STREET, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1976-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01005B
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Nr Instances 4
Citation ID 01005C
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-30
Abatement Due Date 1976-01-23
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State