Search icon

ROBISON, WILSON CONSTRUCTION, INC.

Company Details

Entity Name: ROBISON, WILSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Sep 1989 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L17630
FEI/EIN Number 65-0146297
Address: 1044 CASTELLO DR, STE 105, NAPLES, FL 34103
Mail Address: 853 VANDERBILT BCH RD, 348, NAPLES, FL 34108
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROBISON, STEPHEN V. Agent 1044 CASTELLO DR., STE. 105, NAPLES, FL 34103

President

Name Role Address
ROBISON, STEPHEN V. President 1044 CASTELLO DR., STE. 105, NAPLES, FL

Director

Name Role Address
ROBISON, STEPHEN V. Director 1044 CASTELLO DR., STE. 105, NAPLES, FL
WILSON, JOHN E. Director 1044 CASTELLO DR., STE. 105, NAPLES, FL
ROBISON, LOLA Director 1044 CASTELLO DR., STE. 105, NAPLES, FL

Vice President

Name Role Address
WILSON, JOHN E. Vice President 1044 CASTELLO DR., STE. 105, NAPLES, FL

Secretary

Name Role Address
ROBISON, LOLA Secretary 1044 CASTELLO DR., STE. 105, NAPLES, FL

Treasurer

Name Role Address
ROBISON, LOLA Treasurer 1044 CASTELLO DR., STE. 105, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-15 1044 CASTELLO DR., STE. 105, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 1044 CASTELLO DR, STE 105, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1997-04-28 1044 CASTELLO DR, STE 105, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 1989-10-30 ROBISON, STEPHEN V. No data

Documents

Name Date
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State