Search icon

S.M. WILSON & CO., INC. - Florida Company Profile

Company Details

Entity Name: S.M. WILSON & CO., 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: 02 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Nov 2006 (18 years ago)
Document Number: F05000005266
FEI/EIN Number 37-0699952

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

Address: 2185 Hampton Ave., St. Louis, MO, 63139, US
Mail Address: 2185 Hampton Ave., St. Louis, MO, 63139, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
COCHRAN MARK Chief Operating Officer 2185 Hampton Ave., St. Louis, MO, 63139
Cochran Mark Director 2185 Hampton Ave., St. Louis, MO, 63139
Cornatzer Rebecca Secretary 2185 Hampton Ave., St. Louis, MO, 63139
Mangiore Michael Chief Financial Officer 2185 Hampton Ave., St. Louis, MO, 63139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05257900017 S. M. WILSON & CO. ACTIVE 2005-09-14 2025-12-31 - 2185 HAMPTON AVE., ST. LOUIS, MO, 63139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2185 Hampton Ave., St. Louis, MO 63139 -
CHANGE OF MAILING ADDRESS 2021-04-29 2185 Hampton Ave., St. Louis, MO 63139 -
CANCEL ADM DISS/REV 2006-11-15 - -
REGISTERED AGENT NAME CHANGED 2006-11-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2024-02-24
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State