Search icon

WILCOX CONSTRUCTION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: WILCOX CONSTRUCTION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILCOX CONSTRUCTION OF AMERICA, 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000002259
FEI/EIN Number 651068207

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

Address: 255 N.W. 113TH CIRCLE, OCALA, FL, 34482
Mail Address: 255 N.W. 113TH CIRCLE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY DAVID President 10177 SW 49TH AVE, OCALA, FL, 34476
COOPER AMANDA J Vice President 10177 SW 49TH AVE, OCALA, FL, 34476
HARTLEY DAVID Agent 10177 SW 49TH AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 255 N.W. 113TH CIRCLE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2007-04-09 255 N.W. 113TH CIRCLE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 10177 SW 49TH AVE, OCALA, FL 34476 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-07-30 HARTLEY, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000236322 LAPSED 08-2194-CAG CIR CRT MARION CNTY FL 2008-12-16 2014-01-28 $49,197.79 84 LUMBER COMPANY, LP, 1019 ROUTE 519, EIGHTY-FOUR, PA 15330
J08900014709 LAPSED 08-637-CC MARION CTY CRT 2008-07-21 2013-08-18 $11533.03 UNIVERSAL FOREST PRODUCTS PRODUCTS EASTERN DIVISION INC, 2801 EAST BELTLINE AVENUE, NE, GRAND RAPIDS, MI 49525

Documents

Name Date
Amendment 2007-10-04
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-03-01
REINSTATEMENT 2003-10-15
ANNUAL REPORT 2002-04-21
Reg. Agent Change 2001-07-30
Domestic Profit 2001-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State