Search icon

WILMINGTON ISLAND DME, INC. - Florida Company Profile

Company Details

Entity Name: WILMINGTON ISLAND DME, 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F12000003503
FEI/EIN Number 270720958

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

Address: 1890 WEST BAY DR. W-4, LARGO, FL, 33770, US
Mail Address: 1890 WEST BAY DR. W-4, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: GEORGIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235362823 2009-08-28 2019-12-08 1890 W BAY DR, SUITE W-4, LARGO, FL, 337703019, US 1890 W BAY DR, SUITE W-4, LARGO, FL, 337703019, US

Contacts

Phone +1 877-854-9363
Fax 8778549362

Authorized person

Name MR. PATRICK C WOLFE
Role PRESIDENT
Phone 8778549363

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
WOLFE PATRICK C Director 1260 W BAY DR SUITE F, LARGO, FL, 33770
WOLFE PATRICK C Chief Executive Officer 1260 W BAY DR SUITE F, LARGO, FL, 33770
WOLFE PATRICK Agent 1260 W. BAY DR, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107615 WI MEDICAL EXPIRED 2017-09-28 2022-12-31 - 1890 WEST BAY DR, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 1890 WEST BAY DR. W-4, LARGO, FL 33770 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001810630 TERMINATED 1000000558756 PINELLAS 2013-12-02 2033-12-26 $ 2,912.74 STATE OF FLORIDA0014499
J13000314378 TERMINATED 1000000448860 LEON 2013-01-30 2023-02-06 $ 880.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-17
Foreign Profit 2012-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State