Search icon

WILDE CONSTRUCTION, INC.

Branch

Company Details

Entity Name: WILDE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1996 (28 years ago)
Branch of: WILDE CONSTRUCTION, INC., MINNESOTA (Company Number c7599bb7-99d4-e011-a886-001ec94ffe7f)
Date of dissolution: 01 Jul 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 1998 (27 years ago)
Document Number: F96000006762
FEI/EIN Number 41-1239102
Mail Address: 3155 NW 77TH AVE, MIAMI, FL 33122
Address: HWY 2 E, SHERLIN, MN 56676
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
PERERA, I Vice President 3155 NW 77TH AVE, MIAMI, FL 33122

Director

Name Role Address
MAS, J Director 3155 NW 77TH AVE, MIAMI, FL 33122

President

Name Role Address
WILDE, JAMES W President HWY 2 E., SHEVLIN, MN 56676

Chairman

Name Role Address
DAMON, N J Chairman 3155 NW 77 AVE, MIAMI, FL 33122

Secretary

Name Role Address
DAMON, N J Secretary 3155 NW 77 AVE, MIAMI, FL 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1998-07-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CORPORATE MERGER 1998-07-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000034383. CORPORATE MERGER NUMBER 100000018821
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 HWY 2 E, SHERLIN, MN 56676 No data
CHANGE OF MAILING ADDRESS 1998-05-13 HWY 2 E, SHERLIN, MN 56676 No data

Documents

Name Date
Reg. Agent Change 1998-07-09
Merger Sheet 1998-07-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State