Search icon

WILSON COURT MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: WILSON COURT MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON COURT MOTEL, 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: 19 Jun 1967 (58 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 317980
FEI/EIN Number 591168512

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

Address: 315 n moon ave, brandon, FL, 33510, US
Mail Address: 315 n moon ave, brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAHAM IRENE C President 315 N. MOON AVE., BRANDON, FL, 33510
INGRAHAM Irene Cowner Agent 315 N. MOON AVE., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 315 n moon ave, brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2017-01-18 315 n moon ave, brandon, FL 33510 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 INGRAHAM, Irene C, owner -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 315 N. MOON AVE., BRANDON, FL 33510 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000767186 TERMINATED 1000000803446 HILLSBOROU 2018-11-13 2038-11-21 $ 1,691.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000635361 TERMINATED 1000000722687 HILLSBOROU 2016-09-19 2036-09-21 $ 1,326.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State