Search icon

HAROLD G. WILKE INC. - Florida Company Profile

Company Details

Entity Name: HAROLD G. WILKE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD G. WILKE 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000052628
FEI/EIN Number 200919507

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

Address: W323N 8224 NORTH CREST DRIVE, HARTLAND, WI, 53029, US
Mail Address: W323N 8224 NORTH CREST DRIVE, HARTLAND, WI, 53029, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMMELL MICHAEL S Agent 2077 SEAWIND COURT, INDIALANTIC, FL, 32903
WILKE HAROLD G President W323N 8224 NORTH CREST DRIVE, HARTLAND, WI, 53029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 W323N 8224 NORTH CREST DRIVE, HARTLAND, WI 53029 -
CHANGE OF MAILING ADDRESS 2007-08-27 W323N 8224 NORTH CREST DRIVE, HARTLAND, WI 53029 -
REGISTERED AGENT NAME CHANGED 2007-08-27 GEMMELL, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 2077 SEAWIND COURT, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State