Search icon

WILDE URTH, INC. - Florida Company Profile

Company Details

Entity Name: WILDE URTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILDE URTH, 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: 05 Sep 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000099714
FEI/EIN Number 218012263

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

Address: 7126 BLUE JUNIPER CT, 202, NAPLES, FL, 34109
Mail Address: 7126 BLUE JUNIPER CT, 202, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOKOS NADYNE A President 7126 BLUE JUNPER COURT UNIT 202, NAPLES, FL, 34109
WANDERON THOMAS Agent 809 WALKERBILT ROAD, SUITE 5, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 809 WALKERBILT ROAD, SUITE 5, NAPLES, FL 34110 -
AMENDMENT AND NAME CHANGE 2005-07-05 WILDE URTH, INC. -
REGISTERED AGENT NAME CHANGED 2005-07-05 WANDERON, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 7126 BLUE JUNIPER CT, 202, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2005-05-03 - -
CHANGE OF MAILING ADDRESS 2005-05-03 7126 BLUE JUNIPER CT, 202, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000333143 ACTIVE 1000000158310 COLLIER 2010-01-20 2030-02-16 $ 362.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000240470 ACTIVE 1000000141493 COLLIER 2009-10-01 2030-02-16 $ 355.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000527225 TERMINATED 1000000102650 4423 1114 2009-01-28 2029-02-04 $ 749.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000601780 TERMINATED 1000000102650 4423 1114 2009-01-28 2029-02-11 $ 749.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000676832 ACTIVE 1000000102650 4423 1114 2009-01-28 2029-02-18 $ 777.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Amendment and Name Change 2005-07-05
REINSTATEMENT 2005-05-03
Domestic Profit 2003-09-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State