Search icon

C.L. WILKS & SONS EMBALMING & SHIPPING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C.L. WILKS & SONS EMBALMING & SHIPPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.L. WILKS & SONS EMBALMING & SHIPPING SERVICES, 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: 11 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000017122
FEI/EIN Number 320001720

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

Address: 1557 W. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311
Mail Address: 1557 W. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKS CEDRIC L President 1557 W. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311
WILKS CEDRIC L Director 1557 W. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311
WILKS PATRICIA J Secretary 1557 W. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311
WILKS PATRICIA J Director 1557 W. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311
WILKS CEDRIC L Agent 1557 W. SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State