Entity Name: | WICKLESS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WICKLESS 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: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000056786 |
FEI/EIN Number |
550861728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Cedar Creek Road, Palatka, FL, 32177, US |
Mail Address: | P.O. BOX 6059, FERNANDINA BEACH, FL, 32035 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKLESS GARY | Agent | 114 Cedar Creek Road, Palatka, FL, 32177 |
WICKLESS GARY | Director | 114 Cedar Creek Road, Palatka, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-05 | 114 Cedar Creek Road, Palatka, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-05 | 114 Cedar Creek Road, Palatka, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2006-01-29 | 114 Cedar Creek Road, Palatka, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State