Entity Name: | WILMOT -WCI 1999.12.14, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILMOT -WCI 1999.12.14, 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: | 17 Sep 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000100516 |
FEI/EIN Number |
582509873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 NW 5th Street, OCALA, FL, 34482, US |
Mail Address: | 4800 NW 5TH STREET, SUITE 201 A, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILMOT DENNIS | President | 10561 NW 28th Place, OCALA, FL, 34482 |
WILMOT DENNIS | Agent | 10551 NW 28th Place, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-12-10 | WILMOT -WCI 1999.12.14, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-12-09 | WILMOT, DENNIS | - |
REINSTATEMENT | 2015-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 10551 NW 28th Place, OCALA, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 4800 NW 5th Street, Suite 201 a, OCALA, FL 34482 | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-30 | 4800 NW 5th Street, Suite 201 a, OCALA, FL 34482 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000450212 | LAPSED | 42-2013-CC-000230-AXXX-XX | MARION COUNTY | 2013-09-06 | 2019-04-17 | $10,740.79 | COVERX CORPORATION, C/O LAMONT, HANLEY & ASSOCIATES, INC., P.O. BOX 179, MANCHESTER, NH 03105 |
J13000220724 | LAPSED | 10-286-D1 | LEON | 2012-12-11 | 2018-01-30 | $2,910.44 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12000768609 | TERMINATED | 1000000379193 | MARION | 2012-10-11 | 2022-10-25 | $ 758.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2015-12-09 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-10-20 |
ANNUAL REPORT | 2010-08-30 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-06-20 |
ANNUAL REPORT | 2006-04-25 |
REINSTATEMENT | 2005-11-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State