Search icon

DOUG WILSON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DOUG WILSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG WILSON ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: F65124
FEI/EIN Number 592159368

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

Address: 340 Manor Drive, Merritt Island, FL, 32952, US
Mail Address: 340 Manor Drive, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kevin P Markey PL Agent 380 S. Courtenay Pkwy., Merritt Island, FL, 32952
PARKER THOMAS J President 1700 BADGER AVE, MERRITT ISLAND, FL, 32952
PARKER THOMAS J Secretary 1700 BADGER AVE, MERRITT ISLAND, FL, 32952
PARKER THOMAS J Treasurer 1700 BADGER AVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 340 Manor Drive, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2021-02-01 340 Manor Drive, Merritt Island, FL 32952 -
AMENDMENT 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 380 S. Courtenay Pkwy., Suite A, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2014-02-20 Kevin P Markey PL -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
Amendment 2019-07-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344720867 0419700 2020-04-09 101 MANTANZA WOODS PARKWAY, PALM COAST, FL, 32137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-04-09
Emphasis L: FALL, P: FALL
Case Closed 2020-07-27

Related Activity

Type Inspection
Activity Nr 1472091
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2020-05-01
Current Penalty 3238.8
Initial Penalty 5398.0
Final Order 2020-05-08
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a. On or about April 9, 2020 three employees of FL Contract Services, LLC were installing wood roof trusses and not protected by any means of personal fall protection, guardrails, or safety nets, exposing them to falls in excess of 12-feet, 8-inches to the ground below.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2020-05-01
Current Penalty 3238.8
Initial Penalty 5398.0
Final Order 2020-05-08
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall, was not guarded to eliminate the hazard of impalement: a. On or about April 9, 2020 two employees working inside the new convenience store section of the structure were not protected by means of rebar caps or guards exposing the employees to impalement hazards on the protruding reinforcing steel.
307994046 0420600 2004-07-13 1350 S HICKORY STREET-HOLMES REGIONAL MEDICAL CTR, MELBOURNE, FL, 32904
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-07-13
Emphasis L: FALL
Case Closed 2004-08-31

Related Activity

Type Referral
Activity Nr 202522553
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2004-07-19
Abatement Due Date 2004-08-12
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2004-07-19
Abatement Due Date 2004-08-12
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-07-19
Abatement Due Date 2004-08-12
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
302568308 0420600 1999-07-30 1350 S HICKORY STREET-HOLMES REGIONAL MEDICAL CTR, MELBOURNE, FL, 32904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-30
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-08-25
301970307 0420600 1998-06-11 1350 S HICKORY STREET-HOLMES REGIONAL MEDICAL CTR, MELBOURNE, FL, 32904
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-06-11
Case Closed 1998-09-22

Related Activity

Type Complaint
Activity Nr 202354742

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 1998-08-21
Abatement Due Date 1998-08-27
Current Penalty 500.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
109207431 0420600 1998-05-05 270 SYKES CREEK PKWY, MERRITT ISLAND, FL, 32953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-05
Case Closed 1998-07-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1998-06-10
Abatement Due Date 1998-06-15
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1998-06-10
Abatement Due Date 1998-06-15
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1998-06-10
Abatement Due Date 1998-06-16
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-06-10
Abatement Due Date 1998-06-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-06-10
Abatement Due Date 1998-06-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1998-06-10
Abatement Due Date 1998-06-16
Nr Instances 1
Nr Exposed 1
Gravity 00
109203513 0420600 1997-12-12 1515 CHAFFEE DRIVE, TITUSVILLE, FL, 32780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-12
Case Closed 1998-03-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-02-06
Abatement Due Date 1998-02-12
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 1998-02-06
Abatement Due Date 1998-02-12
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-02-06
Abatement Due Date 1998-02-12
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-02-06
Abatement Due Date 1998-02-12
Nr Instances 1
Nr Exposed 4
Gravity 10
109316471 0420600 1997-08-07 CRUISE TERMINAL #8, CAPE CANAVERAL, FL, 32920
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-08-07
Case Closed 1997-11-20

Related Activity

Type Complaint
Activity Nr 202352795
Health Yes
109713537 0420600 1993-03-17 701 COCOA BEACH CAUSEWAY, CAPE CANAVERAL HOSP., COCOA BEACH, FL, 32931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-17
Case Closed 1993-03-22
18240093 0420600 1989-09-22 GATEWAY INDUSTRIAL PARK, TITUSVILLE, FL, 32780
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-09-22
Case Closed 1989-09-22
101749901 0420600 1986-12-03 3865 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-04
Case Closed 1987-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1987-01-16
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1987-01-16
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095257102 2020-04-13 0455 PPP 6121 North Atlantic Ave Suite 102, CAPE CANAVERAL, FL, 32920-3908
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143168.75
Loan Approval Amount (current) 143168.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124287
Servicing Lender Name Community Bank of the South
Servicing Lender Address 277 N Sykes Creek Pkwy, MERRITT ISLAND, FL, 32953-3428
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-3908
Project Congressional District FL-08
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124287
Originating Lender Name Community Bank of the South
Originating Lender Address MERRITT ISLAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144640.21
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State