Search icon

DAVID L. WILSON, INC. - Florida Company Profile

Company Details

Entity Name: DAVID L. WILSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID L. WILSON, 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: 16 Jan 1979 (46 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: 606677
FEI/EIN Number 591902806

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

Address: 2364 6TH STREET, SARASOTA, FL
Mail Address: 2364 6TH STREET, SARASOTA, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, LINDA Secretary 2364 6TH ST, SARASOTA, FL 00000
WILSON, LINDA Treasurer 2364 6TH ST, SARASOTA, FL 00000
WILSON, DAVID L President 2364 6TH ST, SARASOTA, FL 00000
WILSON, DAVID L. Agent 2364 64TH ST., SARASOTA, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 2364 6TH STREET, SARASOTA, FL -
CHANGE OF MAILING ADDRESS 2025-06-01 2364 6TH STREET, SARASOTA, FL -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
DAVID L. WILSON VS STATE OF FLORIDA 2D2018-2866 2018-07-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-14346-CFANO

Parties

Name DAVID L. WILSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-26
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID L. WILSON
Docket Date 2018-07-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of DAVID L. WILSON
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY, ANDREWS - 49 PGS.***
On Behalf Of PINELLAS CLERK
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DAVID WILSON VS STATE OF FLORIDA 2D2016-0736 2016-02-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
0714346CFANO

Parties

Name DAVID L. WILSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "REHEARING MOTION TO CORRECT SENTENCE"
On Behalf Of DAVID L. WILSON
Docket Date 2016-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to recall the mandate is granted. The opinion deciding this appeal was filed on August 3, 2016, and is attached. Appellant alleges that he was not aware this appeal was decided until he received the mandate from this court. Appellant has also documented that he did not receive the opinion deciding this appeal. In addition, appellant alleges that, if allowed, he intends to file a motion for rehearing. Accordingly, the mandate of this court issued September 1, 2016, is hereby recalled. Appellant may file a motion for rehearing within 30 days from the date of this order. Appellant should not anticipate any further extensions of time unless he can show exceptional circumstances. A new mandate will issue at the appropriate time pursuant to Florida Rule of Appellate Procedure 9.340.
Docket Date 2016-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL MANDATE
On Behalf Of DAVID L. WILSON
Docket Date 2016-09-01
Type Mandate
Subtype Mandate
Description Mandate ~ RECALLED 9-22-16
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-03-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-02-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID L. WILSON

Date of last update: 02 Apr 2025

Sources: Florida Department of State