Search icon

WILDERNESS COVE, INC. - Florida Company Profile

Company Details

Entity Name: WILDERNESS COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Nov 1996 (28 years ago)
Date of dissolution: 11 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2007 (18 years ago)
Document Number: N97000000022
FEI/EIN Number 650677112

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

Address: 2240 LONG CREEK RD, ROBBINSVILLE, NC, 28771, US
Mail Address: 2240 LONG CREEK RD, ROBBINSVILLE, NC, 28771, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOAFMAN ROB Director 448 FOX HILL RD, ROBBINSVILLE, NC, 28771
LEDFORD RAY Director 2240 LONG CREEK RD, ROBBINSVILLE, NC, 28771
FRITZ CHARLES Director 2240 LONG CREEK RD, ROBBINSVILLE, NC, 28771
SIMS JOHN Director 2240 LONG CREEK RD., ROBBINSVILLE, NC, 28771
WALLACE JERRY Director 2240 LONG CREEK RD., ROBBINSVILLE, NC, 28771
LOY WILLIAM Agent 5264 CLAYTON COURT, SUITE 5, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-11 - -
AMENDMENT 2005-01-06 - -
CHANGE OF MAILING ADDRESS 2002-01-21 2240 LONG CREEK RD, ROBBINSVILLE, NC 28771 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-21 2240 LONG CREEK RD, ROBBINSVILLE, NC 28771 -
REINSTATEMENT 2000-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1999-09-17 LOY, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 1999-09-17 5264 CLAYTON COURT, SUITE 5, FT. MYERS, FL 33907 -
NAME CHANGE AMENDMENT 1999-09-07 WILDERNESS COVE, INC. -
RESTATED ARTICLES 1996-12-23 - -

Documents

Name Date
Voluntary Dissolution 2007-01-11
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-18
Amendment 2005-01-06
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-03-23
REINSTATEMENT 2000-06-05
Reg. Agent Change 1999-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State