Search icon

WILSON & BUIST, INC. - Florida Company Profile

Company Details

Entity Name: WILSON & BUIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON & BUIST, 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: 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 May 1986 (39 years ago)
Date of dissolution: 01 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: J16015
FEI/EIN Number 592682982

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

Address: 1498 SW 5TH COURT, BOCA RATON, FL, 33432, US
Mail Address: 1498 SW 5TH COURT, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILSON & BUIST, INC. 401(K) SALARY REDUCTION PLAN 2010 592682982 2012-02-15 WILSON & BUIST, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 236200
Sponsor’s telephone number 9544265301
Plan sponsor’s mailing address 870 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 870 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 592682982
Plan administrator’s name WILSON & BUIST, INC.
Plan administrator’s address 870 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9544265301

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-02-15
Name of individual signing THOMAS BUIST
Valid signature Filed with authorized/valid electronic signature
WILSON & BUIST, INC. 401(K) SALARY REDUCTION PLAN 2009 592682982 2012-02-17 WILSON & BUIST, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 236200
Sponsor’s telephone number 9544265301
Plan sponsor’s mailing address 870 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 870 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 592682982
Plan administrator’s name WILSON & BUIST, INC.
Plan administrator’s address 870 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9544265301

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-02-15
Name of individual signing THOMAS BUIST
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUIST, THOMAS B. President 1498 SW 5TH CT., BOCA RATON, FL
BUIST SUSAN Vice President 1498 SW 5TH COURT, BOCA RATON, FL, 33432
BUIST THOMAS B. Agent 1498 SW 5TH COURT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1498 SW 5TH COURT, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-04-27 1498 SW 5TH COURT, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-29 1498 SW 5TH COURT, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1993-04-29 BUIST, THOMAS B. -
REINSTATEMENT 1992-02-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
HERSH, INC. VS OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-0168 2018-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-03101(09)

Parties

Name HERSH, INC.
Role Appellant
Status Active
Representations Michael E. Stearns, Mark H. Shore
Name PATRICIA RUFFINO
Role Appellee
Status Active
Name DEBORAH RUFFINO
Role Appellee
Status Active
Name GARCIA STROMBERG, INC.
Role Appellee
Status Active
Name CON TECH BUILDING CORP.
Role Appellee
Status Active
Name WILSON & BUIST, INC.
Role Appellee
Status Active
Name GRUMPY'S WELDING AND FABRICATING, INC.
Role Appellee
Status Active
Name OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JASON KLAUS GUNTHER, EDWINA V. KESSLER, BENJAMIN W DOWERS, KELLEY KRONENBERG, Harry Malka, David Ben Israel, BRIAN K. GOODKIND, Steven H. Osber, ROBERT S. TANNER, MELISSA A. O'CONNOR
Name LOTSPEICH COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name LAWRENCE RUFFINO
Role Appellee
Status Active
Name GATE WORKS, INC.
Role Appellee
Status Active
Name PROSPECT DEERFIELD LLC
Role Appellee
Status Active
Name ANNE M. CARDELUS
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that appellant's February 14, 2018 motion to discharge filing fee is treated as a motion for reconsideration of this court's February 7, 2018 order and is granted. This court's February 7, 2018 order is amended to state that Case No. 4D18-168 is dismissed as duplicative of Case No. 4D18-96, and no filing fee is due.
Docket Date 2018-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TREATED AS MOTION FOR RECONSIDERATION) TO DISCHARGE FILING FEE W/APPENDIX.
On Behalf Of HERSH, INC.
Docket Date 2018-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISCHARGE FILING FEE.
On Behalf Of HERSH, INC.
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **SEE AMENDED ORDER ISSUED 2/16/18**ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERSH, INC.

Documents

Name Date
Voluntary Dissolution 2012-11-01
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305500936 0418800 2002-08-30 6610 W SAMPLE RD., CORAL SPRING, FL, 33063
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-30
Emphasis N: TRENCH, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-12-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-09-17
Abatement Due Date 2002-09-23
Current Penalty 1300.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2002-09-17
Abatement Due Date 2002-09-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-09-17
Abatement Due Date 2002-09-20
Current Penalty 800.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 2
Gravity 05
304251655 0418800 2002-03-25 4700 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-25
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Current Penalty 132.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Current Penalty 131.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Current Penalty 93.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 2002-03-28
Abatement Due Date 2002-04-02
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 01
102822863 0418800 1990-01-10 5350 TOWN CENTER RD. - MILITARY TOWN CENTER PLAZA, BOCA RATON, FL, 33486
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-01-10
Case Closed 1990-02-01

Related Activity

Type Referral
Activity Nr 901086082
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State