Search icon

JIMMIE L WILSON & SON PAINTING INC. - Florida Company Profile

Company Details

Entity Name: JIMMIE L WILSON & SON PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMMIE L WILSON & SON PAINTING 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: 24 Nov 2003 (21 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: P03000138273
FEI/EIN Number 591428181

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

Address: 2515 LINDSEY CT, TALLAHASSEE, FL, 32310, US
Mail Address: 2515 LINDSEY CT, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JIMMIE L President 2515 LINDSEY CT, TALLAHASSEE, FL, 32310
WILSON JAY A Vice President 2515 LINDSEY CT, TALLAHASSEE, FL, 32310
WILSON JIMMIE L Agent 2515 LINDSEY CT, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-01-03 WILSON, JIMMIE LP -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 2515 LINDSEY CT, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2005-02-24 2515 LINDSEY CT, TALLAHASSEE, FL 32310 -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State