Entity Name: | M. WILE & COMPANY, 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: | 19 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F94000000265 |
FEI/EIN Number |
160959019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O HARTMARX, 101 N WACKER, STE. 2300, CHICAGO, IL, 60606 |
Address: | 2020 ELMWOOD AVE, BUFFALO, NY, 14207 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PROCZKO TARAS | Secretary | 101 N WACKER DR, CHICAGO, IL, 60606 |
PROCZKO TARAS | Director | 101 N WACKER DR, CHICAGO, IL, 60606 |
PATEL HOMI B | Chairman | 101 N. WACKER DR, CHICAGO, IL |
PATEL HOMI B | Director | 101 N. WACKER DR, CHICAGO, IL |
MERGEL GREGORY G | Executive Vice President | 2020 ELMWOOD AVE., BUFFALO, NY, 14207 |
PARKER MICHAEL | Director | 101 N WACKER DR., CHICAGO, IL, 60606 |
PARKER MICHAEL | President | 101 N WACKER DR., CHICAGO, IL, 60606 |
KLINK DONALD K | Director | 2020 ELMWOOD AVE, BUFFALO, NY, 14207 |
MORGAN GLENN R. | Vice President | 101 N. WACKER DR, CHICAGO, IL |
MORGAN GLENN R. | Director | 101 N. WACKER DR, CHICAGO, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 2020 ELMWOOD AVE, BUFFALO, NY 14207 | - |
CORPORATE MERGER | 1994-01-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000003257 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000906637 | TERMINATED | 1000000497160 | LEON | 2013-05-02 | 2033-05-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000185141 | TERMINATED | 1000000302543 | LEON | 2013-01-14 | 2033-01-23 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-04-07 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State