Search icon

WILCIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WILCIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Nov 2009 (15 years ago)
Document Number: F04000001079
FEI/EIN Number 352133389

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

Mail Address: 5567 Taylor Rd, Naples, FL, 34109, US
Address: 5567 Taylor Rd, Suite 10, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: INDIANA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILCIN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 352133389 2014-01-27 WILCIN ENTERPRISES, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 2392489737
Plan sponsor’s address 4423 SILVER FOX DRIVE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2014-01-27
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-27
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WILCIN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 352133389 2013-07-26 WILCIN ENTERPRISES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 2392489737
Plan sponsor’s address 4423 SILVER FOX DRIVE, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-26
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WILCIN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 352133389 2012-07-26 WILCIN ENTERPRISES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 2392489737
Plan sponsor’s address 4423 SILVER FOX DRIVE, NAPLES, FL, 34119

Plan administrator’s name and address

Administrator’s EIN 352133389
Plan administrator’s name WILCIN ENTERPRISES, INC.
Plan administrator’s address 4423 SILVER FOX DRIVE, NAPLES, FL, 34119
Administrator’s telephone number 2392489737

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-26
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WILCIN ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 352133389 2011-05-24 WILCIN ENTERPRISES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 2392489737
Plan sponsor’s address 4423 SILVER FOX DRIVE, NAPLES, FL, 34119

Plan administrator’s name and address

Administrator’s EIN 352133389
Plan administrator’s name WILCIN ENTERPRISES, INC.
Plan administrator’s address 4423 SILVER FOX DRIVE, NAPLES, FL, 34119
Administrator’s telephone number 2392489737

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-24
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WILCIN ENTERPRISES, INC. 401K PROFIT SHARING PLAN & TRUST 2009 352133389 2010-09-08 WILCIN ENTERPRISES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 2392489737
Plan sponsor’s address 4423 SILVER FOX DRIVE, NAPLES, FL, 34119

Plan administrator’s name and address

Administrator’s EIN 352133389
Plan administrator’s name WILCIN ENTERPRISES, INC.
Plan administrator’s address 4423 SILVER FOX DRIVE, NAPLES, FL, 34119
Administrator’s telephone number 2392489737

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-08
Name of individual signing RICHARD E. WILLIAMSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILLIAMSON RICHARD E President 4423 SILVER FOX DRIVE, NAPLES, FL, 34119
WILLIAMSON CYNTHIA V Vice President 4423 SILVER FOX DRIVE, NAPLES, FL, 34119
Vertrees Robert D Chief Financial Officer 5567 Taylor Rd, Naples, FL, 34109
Bunton Cory Vice President 6651 Narcoossee Rd, Orlando, FL, 32822
WILLIAMSON RICHARD E Agent 4423 SILVER FOX DRIVE, NAPLES, FL, 34119
Williamson Amber Vice President 5567 Taylor Rd, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136856 PROTECT MAINTAIN AND ENHANCE ACTIVE 2018-12-28 2028-12-31 - 5567 TAYLOR RD, STE 10, NAPLES, FL, 34109
G14000084112 PME ACTIVE 2014-08-11 2029-12-31 - 5567 TAYLOR RD, SUITE 10, NAPLES, FL, 34109
G14000005342 PME - PROTECT MAINTAIN ENHANCE ACTIVE 2014-01-15 2029-12-31 - 5567 TAYLOR RD, SUITE 10, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 5567 Taylor Rd, Suite 10, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-11-13 5567 Taylor Rd, Suite 10, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2009-11-28 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 4423 SILVER FOX DRIVE, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346923816 0419730 2023-08-21 7687 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-21
Emphasis N: FALL
Case Closed 2023-11-28

Related Activity

Type Referral
Activity Nr 2071068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2023-09-27
Current Penalty 7032.03
Initial Penalty 10046.0
Final Order 2023-10-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift. a. On or about August 21, 2023, at the site located at 7687 S Orange Blossom Trail, Orlando, FL 32809, employer did not enforce the use of fall protection while employees were applying stucco using an aerial boom lift( 50' towable aerial boom lift 33-500-00178 JLGT500J ), exposing employees to a fall hazard of approximately 12ft.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795008401 2021-02-02 0455 PPS 5567 Taylor Rd Ste 10, Naples, FL, 34109-1897
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1059582
Loan Approval Amount (current) 1059582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1897
Project Congressional District FL-19
Number of Employees 180
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1068647.31
Forgiveness Paid Date 2021-12-14
2680887100 2020-04-11 0455 PPP 5567 Taylor Rd Ste 10, NAPLES, FL, 34109-1812
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1049177
Loan Approval Amount (current) 1049177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1812
Project Congressional District FL-19
Number of Employees 200
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1057573.91
Forgiveness Paid Date 2021-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State