Search icon

WILKISON INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: WILKISON INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILKISON INVESTMENTS, 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: 01 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000043333
FEI/EIN Number 593651513

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

Address: CORNER 309 & ELM, WELAKA, FL, 32193
Mail Address: 77 D Place, Lake Placid, FL, 33852, US
ZIP code: 32193
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phypers Brittany Othe 77 D Place, Lake Placid, FL, 33852
Phypers Brittany Agent 77 D Place, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 CORNER 309 & ELM, WELAKA, FL 32193 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 77 D Place, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Phypers, Brittany -
AMENDMENT 2013-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-27 CORNER 309 & ELM, WELAKA, FL 32193 -
CANCEL ADM DISS/REV 2005-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
Amendment 2013-08-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State