Search icon

WILSON AND SON SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: WILSON AND SON SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON AND SON SEAFOOD, 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: 26 Aug 1980 (45 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 685509
FEI/EIN Number 592028024

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

Address: 461 WEST HIGHWAY 98, APALACHICOLA, FL, 32320
Mail Address: 461 WEST HIGHWAY 98, APALACHICOLA, FL, 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ANNIE MAE President 461 WEST HIGHWAY 98, APALACHICOLA, FL, 32320
WILSON ANNIE MAE Treasurer 461 WEST HIGHWAY 98, APALACHICOLA, FL, 32320
WILSON ANNIE MAE Director 461 WEST HIGHWAY 98, APALACHICOLA, FL, 32320
WILSON PAUL DENNIS Vice President 461 WEST HIGHWAY 98, APALACHICOLA, FL, 32320
WILSON PAUL DENNIS Director 461 WEST HIGHWAY 98, APALACHICOLA, FL, 32320
WEBB PAULA W Secretary BROWNSVILLE ROAD, APALACHICOLA, FL, 32320
WILSON ANNIE MAE Agent 461 WEST HIGHWAY 98, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1986-08-19 461 WEST HIGHWAY 98, APALACHICOLA, FL 32320 -
REINSTATEMENT 1986-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 1986-08-19 461 WEST HIGHWAY 98, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 1986-08-19 461 WEST HIGHWAY 98, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 1986-08-19 WILSON, ANNIE MAE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000036430 LAPSED 01-00358-CA FRANKLIN COUNTY CIRCUIT COURT 2001-10-12 2006-11-14 $20,648.39 LEASE ACCEPTANCE CORPORATION, 30955 NORTHWESTERN HIGHWAY, FARMINTON HILLS, MICHIGAN 48334

Documents

Name Date
REINSTATEMENT 1998-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State