Search icon

WILSON'S TAX SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: WILSON'S TAX SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON'S TAX SERVICE, 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: 01 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 1994 (31 years ago)
Document Number: K08995
FEI/EIN Number 592809545

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

Address: 7855 ARGYLE FOREST BLVD, 204, JACKSONVILLE, FL, 32244, US
Mail Address: 7855 ARGYLE FOREST BLVD, 204, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIROS DIANA S President 7855 ARGYLE FOREST BLVD 204, JACKSONVILLE, FL, 32244
BAIROS DIANA S Agent 7855 ARGYLE FOREST BLVD 204, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 7855 ARGYLE FOREST BLVD, 204, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2009-01-20 7855 ARGYLE FOREST BLVD, 204, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2007-06-20 BAIROS, DIANA S -
REGISTERED AGENT ADDRESS CHANGED 2007-06-20 7855 ARGYLE FOREST BLVD 204, JACKSONVILLE, FL 32244 -
REINSTATEMENT 1994-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558167207 2020-04-15 0491 PPP 7855 ARGYLE FOREST BLVD #204, JACKSONVILLE, FL, 32244-5598
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16225
Loan Approval Amount (current) 16225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32244-5598
Project Congressional District FL-04
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16363.81
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State