Search icon

WIZARD CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: WIZARD CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIZARD CUSTOM HOMES, 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: 06 May 2002 (23 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: P02000049478
FEI/EIN Number 043688432

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

Mail Address: P.O. BOX 770549, NAPLES, FL, 34107, US
Address: 943 CHIQUITA BLVD., CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMANN EARL President 943 CHIQUITA BLVD., CAPE CORAL, FL, 33991
MCMANN EARL Secretary 943 CHIQUITA BLVD., CAPE CORAL, FL, 33991
MCMANN EARL Agent 943 CHIQUITA BLVD., CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 943 CHIQUITA BLVD., CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2007-01-11 943 CHIQUITA BLVD., CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 943 CHIQUITA BLVD., CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2003-06-09 MCMANN, EARL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002095072 LAPSED 07-CA-005298 20TH CIR. CT. LEE CTY. FL 2009-05-27 2014-07-30 $459,990.23 DONNA M. POSELLI AND LOUIS B. POSELLI, 1539 N.W. 42ND AVENUE, CAPE CORAL, FL 33993
J09001195691 LAPSED 07-1239-CA 20TH JUD CIR CHARLOTTE CTY 2009-02-20 2014-05-11 $216,179.00 GEORGE A. LUGG, JR. AND CATHERINE F. LUGG, 290 TAIT TERRACE, PORT CHARLOTTE, FL 33952
J09001008480 LAPSED 07-CA-002607 CIR. CT. 20TH JUD. LEE CTY. 2009-01-29 2014-03-25 $582,371.55 HENRY FULTON AND JUDITH FULTON, 1970 BOTTLEBRUSH WAY, NORTH PORT, FL 34289
J09000533496 TERMINATED 1000000104918 4421 3835 2009-01-22 2029-02-04 $ 1,446.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000608454 ACTIVE 1000000104918 4421 3835 2009-01-22 2029-02-11 $ 1,446.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000459981 TERMINATED 1000000104918 4421 3835 2009-01-22 2029-01-28 $ 1,423.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001008506 LAPSED 07-CA-005293 CIR. CT. 20TH JUD. LEE CTY. 2009-01-12 2014-03-25 $590,758.49 HECTOR MARTINEZ, 9511 FONTAINE BLUE BOULEVARD, #412, MIAMI, FL 33172
J08900013020 LAPSED 06CA1715 20 CIR LEE CTY CRT 2008-06-18 2013-08-19 $1841620.87 JLMA ASSET MANAGEMENT LIMITED PARTNERSHIP, 12800 UNIVERSITY DRIVE STE 380, FORT MYERS, FL 33907
J08900000029 LAPSED 06-1938-CA CIR CRT 20TH JUD CIR COLLIER 2007-11-29 2013-01-02 $32698.39 NAPLES LUMBER & SUPPLY CO., INC., 3828 RADIO ROAD, NAPLES, FL 34104
J07900012774 LAPSED 07-CC-002039 13TH JUD CIR CRT HILLSBOROUGH 2007-06-13 2012-08-23 $17708.00 CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDALE BLVD, SUITE 100B, P.O. BOX 31965, TAMPA, FL 33631

Documents

Name Date
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-09-15
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-06-09
Domestic Profit 2002-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State