Search icon

WILSON MINGER AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: WILSON MINGER AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON MINGER AGENCY, 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: 08 Jul 1981 (44 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 694446
FEI/EIN Number 592119851

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

Address: 1350 E. JOHN C. SIMS PARKWAY, NICEVILLE, FL, 32578, US
Mail Address: 1350 E. JOHN C. SIMS PARKWAY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Greg E President 197 Bayshore Drive, Niceville, FL, 32578
HILL GREG Agent 197 BAYSHORE DR, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056256 HILL MINGER AGENCY EXPIRED 2018-05-07 2023-12-31 - 1350 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 197 BAYSHORE DR, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2017-05-22 HILL, GREG -
AMENDMENT 2017-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-25 1350 E. JOHN C. SIMS PARKWAY, NICEVILLE, FL 32578 -
AMENDMENT AND NAME CHANGE 1999-01-25 WILSON MINGER AGENCY, INC. -
CHANGE OF MAILING ADDRESS 1999-01-25 1350 E. JOHN C. SIMS PARKWAY, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000560466 ACTIVE 2022CA3396 OKALOOSA CIRCUIT COURT 2023-11-02 2028-12-01 $453,520.44 SERVISFIRST BANK INC., 219 E. GARDEN ST., STE. 100, PENSACOLA, FL 32502

Court Cases

Title Case Number Docket Date Status
ELIZABETH CASASANTA VS SAILSHARE 296, LLC, ET AL. SC2019-1194 2019-07-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
462016CA002013FXXXXX

Circuit Court for the First Judicial Circuit, Okaloosa County
1D17-4862

Parties

Name Elizabeth Casasanta
Role Petitioner
Status Active
Representations Jonathan D. Simpson
Name WILSON MINGER AGENCY, INC.
Role Respondent
Status Active
Representations Lucian B. Hodges, Richard A. Fillmore
Name SAILSHARE 296 LLC
Role Respondent
Status Active
Representations Richard S. Johnson
Name Hon. William Francis Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-10-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 10/1/19, exceeds page limit.**
On Behalf Of Wilson Minger Agency, Inc.
View View File
Docket Date 2019-10-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent Wilson Minger Agency, Inc.'s jurisdictional brief, which was filed with this Court on October 1, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent Wilson Minger Agency, Inc. is hereby directed, on or before October 8, 2019, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2019-09-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Wilson Minger Agency's motion for extension of time is granted and respondent is allowed to and including October 2, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-09-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Sailshare 296, LLC
View View File
Docket Date 2019-09-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT WILSON MINGER AGENCY'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Wilson Minger Agency, Inc.
View View File
Docket Date 2019-09-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *Copy of 8/30/19 JURIS INITIAL BRIEF w/ appendix*
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-08-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-08-21
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-08-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 30, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-07-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 21, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-07-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-07-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-07-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-05-01
Amendment 2017-05-22
Reg. Agent Resignation 2017-05-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835868410 2021-02-11 0491 PPS 1350 John Sims Pkwy E, Niceville, FL, 32578-2208
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30012
Loan Approval Amount (current) 30012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2208
Project Congressional District FL-01
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30288.27
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State