Search icon

WILCIN ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
WILLIAMSON RICHARD E Agent 4423 SILVER FOX DRIVE, NAPLES, FL, 34119

President

Name Role Address
WILLIAMSON RICHARD E President 4423 SILVER FOX DRIVE, NAPLES, FL, 34119

Vice President

Name Role Address
WILLIAMSON CYNTHIA V Vice President 4423 SILVER FOX DRIVE, NAPLES, FL, 34119
Bunton Cory Vice President 6651 Narcoossee Rd, Orlando, FL, 32822
Williamson Amber Vice President 5567 Taylor Rd, Naples, FL, 34109

Chief Financial Officer

Name Role Address
Vertrees Robert D Chief Financial Officer 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 No data 5567 TAYLOR RD, STE 10, NAPLES, FL, 34109
G14000084112 PME ACTIVE 2014-08-11 2029-12-31 No data 5567 TAYLOR RD, SUITE 10, NAPLES, FL, 34109
G14000005342 PME - PROTECT MAINTAIN ENHANCE ACTIVE 2014-01-15 2029-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-11-13 5567 Taylor Rd, Suite 10, NAPLES, FL 34109 No data
CANCEL ADM DISS/REV 2009-11-28 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 4423 SILVER FOX DRIVE, NAPLES, FL 34119 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State