Search icon

WILLCO ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: WILLCO ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLCO ELECTRIC 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: 27 Sep 2000 (25 years ago)
Document Number: P00000092108
FEI/EIN Number 651050166

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

Address: 10598 SW 56 AVE, OCALA, FL, 34476
Mail Address: 10598 SW 56 AVE, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY DARUE President 10598 sw 56 ave, OCALA, FL, 34476
HENRY DARUE Treasurer 10598 sw 56 ave, OCALA, FL, 34476
HENRY DARUE Director 10598 sw 56 ave, OCALA, FL, 34476
HENRY DARUE W Agent 10598 sw 56 ave, 0CALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 10598 sw 56 ave, 0CALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-16 10598 SW 56 AVE, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2011-11-16 10598 SW 56 AVE, OCALA, FL 34476 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000378663 LAPSED 15-CA-1060 MARION 2017-06-06 2022-06-30 $100,014.34 SUNTRUST BANK, 9247 N. MERIDIAN ST, SUITE 101, INDIANAPOLIS, IN 46260

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State