Search icon

WILDMERE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: WILDMERE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILDMERE FARMS, 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: 04 Aug 1986 (39 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: J26862
FEI/EIN Number 593016002

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

Address: 375 COMMERCE WAY, SUITE 101, SUITE 101, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 520090, LONGWOOD, FL, 32752-1190, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. LAURENT WILLIAM C Agent 375 COMMERCE WAY, LONGWOOD, FL, 32750
ST. LAURENT, WILLIAM C. Secretary 375 COMMERCE WAY, LONGWOOD, FL, 32750
ST. LAURENT, WILLIAM C. President 375 COMMERCE WAY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 375 COMMERCE WAY, SUITE 101, SUITE 101, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-04-27 375 COMMERCE WAY, SUITE 101, SUITE 101, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2011-04-27 ST. LAURENT, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 375 COMMERCE WAY, STE 101, LONGWOOD, FL 32750 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301021572 0419700 1997-11-19 HWY 100 & CR 245 NEXT TO LAKE CITY AIRPORT, LAKE CITY, FL, 32055
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1997-11-20
Case Closed 1998-04-07

Related Activity

Type Complaint
Activity Nr 201342102
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100120 B04 IIB
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 B04 IIC
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100120 B04 IID
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100120 B04 IIE
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100120 B04 IIG
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100120 B04 IIH
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100120 B04 IIJ
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001H
Citaton Type Serious
Standard Cited 19100120 B04 III
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001I
Citaton Type Serious
Standard Cited 19100120 B04 IV
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 E08
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 H01 I
Issuance Date 1997-12-02
Abatement Due Date 1998-04-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1997-12-02
Abatement Due Date 1998-01-05
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 1997-12-02
Abatement Due Date 1998-01-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101450 E01
Issuance Date 1997-12-02
Abatement Due Date 1998-02-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State