Search icon

WILBUR DOODLES DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: WILBUR DOODLES DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILBUR DOODLES DESIGNS, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000072947
FEI/EIN Number 593735002

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

Address: 3741 W UNIVERSITY AVE, GAINESVILLE, FL, 32607
Mail Address: 3741 W UNIVERSITY AVE, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHELM, JR WILLIAM F President 14524 SW 15TH AVE, NEWBERRY, FL, 32669
WILHELM WILLIAM F Agent 14524 SW 15TH AVE., NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-19 14524 SW 15TH AVE., NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 3741 W UNIVERSITY AVE, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2004-04-12 3741 W UNIVERSITY AVE, GAINESVILLE, FL 32607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000265778 ACTIVE 1000000462986 ALACHUA 2013-01-24 2033-01-30 $ 4,306.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000511979 LAPSED 532008CC001676 POLK COUNTY COURT 2009-08-13 2015-04-20 $10,902.61 TUBELITE COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J07000289887 LAPSED 07-SC-5685 72 ORANGE COUNTY COURT 2007-09-07 2012-09-07 $5473.16 SIGN SUPPLY USA OF ORLANDO, INC., 7557 CURRENCY DRIVE, ORLANDO, FL 32809
J06000205117 ACTIVE 1000000033375 3455 892 2006-09-05 2026-09-13 $ 3,046.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000195708 ACTIVE 1000000019978 3275 1200 2005-12-09 2025-12-21 $ 5,113.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J04000029421 LAPSED 1000000003884 2870 1423 2004-03-11 2024-03-17 $ 9,212.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Off/Dir Resignation 2007-01-16
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-06-18
Domestic Profit 2001-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State