Search icon

WILMOT -WCI 1999.12.14, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WILMOT DENNIS President 10561 NW 28th Place, OCALA, FL, 34482
WILMOT DENNIS Agent 10551 NW 28th Place, OCALA, FL, 34482

Events

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 -

Debts

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

Documents

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