Search icon

WILSON BROTHERS INCORPORATED

Company Details

Entity Name: WILSON BROTHERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2004 (21 years ago)
Document Number: 600001
FEI/EIN Number 59-0939204
Address: 3000 North 29th Street, Tampa, FL 33605
Mail Address: 3000 North 29th Street, Tampa, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

Director

Name Role Address
Pennington, Kelvin J. Director 3000 North 29th Street, Tampa, FL 33605

Sr. Vice President

Name Role Address
Cooper, Keith Sr. Vice President 3000 North 29th Street, Tampa, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032139 WILSON FUNERAL HOME EXPIRED 2016-03-29 2021-12-31 No data 2036 WEST 29TH STREET, CHICAGO, IL, 60620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3000 North 29th Street, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2024-04-11 3000 North 29th Street, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-09 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2006-06-09 CT CORPORATION SYSTEM No data
REINSTATEMENT 2004-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1998-09-01 WILSON BROTHERS INCORPORATED No data
REINSTATEMENT 1988-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209697109 2020-04-14 0455 PPP 3000 N. 29th Street, TAMPA, FL, 33605
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 812210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37964.67
Forgiveness Paid Date 2021-04-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State