Search icon

ABE WILSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ABE WILSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABE WILSON CONSTRUCTION, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000145765
FEI/EIN Number 331083958

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

Address: 1670 JAN LAN BLVD, ST CLOUD, FL, 34772
Mail Address: 1670 JAN LAN BLVD, ST CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ABRAHAM President 1670 JAN LAN BLVD, ST CLOUD, FL, 34772
WILSON MICHELE Secretary 1670 JAN LAN BLVD, SAINT CLOUD, FL, 34772
WILSON ABRAHAM Agent 1670 JAN LAN BLVD, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-07-02 WILSON, ABRAHAM -

Court Cases

Title Case Number Docket Date Status
CENTERSTATE BANK CENTRAL FLORIDA, N.A. VS JAMES A. KRAUSE AND DAPHNEY S. KRAUSE, ET AL. 5D2010-4099 2010-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
08-CA-2258-MF

Parties

Name CENTERSTATE BANK CENTRAL FLORI
Role Appellant
Status Active
Representations MONTEREY CAMPBELL, I I I, MARK N. MILLER, Kristie Hatcher-Bolin
Name MICHAEL-ROSS, INC.
Role Appellee
Status Active
Name DAPHNEY S. KRAUSE
Role Appellee
Status Active
Name ABE WILSON CONSTRUCTION, INC.
Role Appellee
Status Active
Name KRAUSE GROVES ENTERPRISES, LLC
Role Appellee
Status Active
Name JAMES A. KRAUSE
Role Appellee
Status Active
Representations JILL D. SIMON, TERRENCE J. MCGUIRE, H. Gregory Mcneill
Name ABRAHAM WILSON
Role Appellee
Status Active
Name FLORIDA POOLS OF CENTRAL FLORI
Role Appellee
Status Active

Docket Entries

Docket Date 2015-04-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark N. Miller 239216
Docket Date 2011-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES A. KRAUSE
Docket Date 2011-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES A. KRAUSE
Docket Date 2011-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPP DIRECTIONS TO CLERK
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES A. KRAUSE
Docket Date 2011-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 7VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/20RESPONSE IS ACPPETED AND APPEAL SHALL PROCEED AS AN APPEAL FORM A FINAL JUDGMENT
Docket Date 2010-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9ORDER
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2010-12-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CUASE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS. SEE COTELLIGENT USA, INC. V. E.W.ASSOC., INC., 813 SO.2D 289 (FLA.5TH DCA 2002). SEE ALSO FRAP 9.110(l)UPON CONSIDERATION THAT THE ORDER APPEALED GRANTS A MOTION FOR SUMMARY JUDGMENT BUT DOES NOT ENTER A JDGMENT ON BEHALF OF A PARTY, AND THEREFORE APPEARS TO BE A NON-FINAL, NON-APPEALABLE ORDER, IT IS ORDERED....
Docket Date 2010-12-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON PALMER
Docket Date 2010-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Mark N. Miller 239216
Docket Date 2010-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2010-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-07-02
ANNUAL REPORT 2011-09-20
ANNUAL REPORT 2010-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State