Entity Name: | WILSON MORTGAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F05000005317 |
FEI/EIN Number |
232923359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10590 GLEN LAKES DR, BONITA SPRINGS, FL, 34135 |
Mail Address: | 10590 GLEN LAKES DR, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
WILSON EILEEN | President | 10590 GLEN LAKES DR, BONITA SPRINGS, FL, 34135 |
WILSON MORTGAGE CORPORATION | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038809 | GULF COAST MORTGAGE ASSOCIATES | EXPIRED | 2014-04-18 | 2019-12-31 | - | 10590 GLEN LAKES DR, BONITA SPRINGS, FL, 34135 |
G14000036056 | SOUTHWEST MORTGAGE ASSOCIATES | EXPIRED | 2014-04-10 | 2019-12-31 | - | 10590 GLEN LAKES DR, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 10590 GLEN LAKES DR, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 10590 GLEN LAKES DR, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-01 | WILSON MORTGAGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 10590 GLEN LAKES DR, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State