Search icon

WILSONWAY, INC. - Florida Company Profile

Company Details

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

WILSONWAY, 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: 13 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000025986
FEI/EIN Number 593722346

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

Address: 16832 SE 96 Chapelwood Circle, The Villages, Fl, 32162, UN
Mail Address: 16832 SE 96 Chapelwood Circle, The Villages, Fl, 32162, UN
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON KENNETH J President 16832 SE 96 CHAPELWOOD CIRCLE, THE VILLAGES, 32162
WILSON KENNETH J Agent 16832 SE 96 Chapelwood Circle, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 16832 SE 96 Chapelwood Circle, The Villages, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 16832 SE 96 Chapelwood Circle, The Villages, Fl 32162 UN -
CHANGE OF MAILING ADDRESS 2023-01-31 16832 SE 96 Chapelwood Circle, The Villages, Fl 32162 UN -
REINSTATEMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 WILSON, KENNETH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-05-01
ANNUAL REPORT 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8699897710 2020-05-01 0491 PPP 14697 South Highway 475, Summerfield, FL, 34491
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48402
Loan Approval Amount (current) 48402
Undisbursed Amount 0
Franchise Name Pillar To Post
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State