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 |
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 |
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 | - |
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 |
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