Search icon

WILCO ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (8 months ago)
Document Number: 450355
FEI/EIN Number 591530878
Mail Address: P.O. BOX 1150, OCALA, FL, 34478
Address: 3790 N. HWY 441, OCALA, FL, 34475
ZIP code: 34475
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN PATSY J Chief Executive Officer 3790 N. WHY., 441, OCALA, FL, 34475
Funk Stefanie N Vice President 3790 N. HWY 441, OCALA, FL, 34475
MANSITO NICHOLAS J Chief Executive Officer 3790 N. HWY 441, OCALA, FL, 34475
D'Andra James M Vice President P.O. BOX 1150, OCALA, FL, 34478
D'Andra James M Officer P.O. BOX 1150, OCALA, FL, 34478
BOWEN PATSY J Agent 3790 NORTH HIGHWAY 441, OCALA, FL, 34475
GOOCH DAVID B Exec 3790 N. HWY, 441, OCALA, FL, 34475
Allan Mikel J Vice President 6044 N. Tallahassee Rd., Crystal River, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01247900359 SUNCOAST INSULATORS & SPECIALTIES ACTIVE 2001-09-05 2026-12-31 - SUNCOAST INSULATORS & SPECIALTIES, PO BOX 1150, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 BOWEN, PATSY JMS. -
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2009-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3790 N. HWY 441, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2007-04-26 3790 N. HWY 441, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 3790 NORTH HIGHWAY 441, OCALA, FL 34475 -
AMENDMENT 2002-05-28 - -
EVENT CONVERTED TO NOTES 1991-06-13 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
697900.00
Total Face Value Of Loan:
697900.00

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$697,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$697,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$705,873.27
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $558,320
Utilities: $139,580

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State