Search icon

WILSON INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WILSON INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON INTERNATIONAL SERVICES, 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 Feb 1972 (53 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 395677
FEI/EIN Number 591398814

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

Address: 8979 SW 40 ST, MIAMI, FL, 33165, US
Mail Address: PO BOX 882 JOSE MARTI STATION, MIAMI, FL, 33135, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS DANIEL Vice President 11114 SW 147 Place, Miami, FL, 33196
BLANCO DIGNA G Secretary 6384 sw 31 st, MIAMI, FL, 33155
BLANCO DIGNA G Treasurer 6384 sw 31 st, MIAMI, FL, 33155
BLANCO, DANIEL President 6384 SW 31 ST, MIAMI, FL, 33155
BLANCO, DANIEL Director 6384 SW 31 ST, MIAMI, FL, 33155
BLANCO, DANIEL Agent 6384 SW 31 ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017407 WILSON CHARTER BOUTIQUE TRAVEL EXPIRED 2017-02-16 2022-12-31 - 8979 SW 40TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 8979 SW 40 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-03-08 8979 SW 40 ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 6384 SW 31 ST, MIAMI, FL 33155 -
AMENDMENT 2010-05-06 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
AMENDED ANNUAL REPORT 2014-10-03
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-19
Amendment 2010-05-06
ANNUAL REPORT 2010-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State