Search icon

S. WILBRETT CONSTRUCTION, INC.

Company Details

Entity Name: S. WILBRETT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P04000111343
FEI/EIN Number 201441251
Address: 66 Burning Tree Drive, Naples, FL, 34105, US
Mail Address: 66 burning tree drive, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT JEFF Esq. Agent 1415 Panther Lane, Naples, FL, 34109

Director

Name Role Address
WILBRETT SCOTT Director 66 Burning Tree Drive, Naples, FL, 34105

President

Name Role Address
WILBRETT SCOTT President 66 Burning Tree Drive, Naples, FL, 34105

Secretary

Name Role Address
WILBRETT SCOTT Secretary 66 Burning Tree Drive, Naples, FL, 34105

Treasurer

Name Role Address
WILBRETT SCOTT Treasurer 66 Burning Tree Drive, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072230 S. WILBRETT CONSTRUCTION ACTIVE 2020-06-25 2025-12-31 No data 3RD AVENUE SOUTH, 403, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2022-04-01 No data No data
VOLUNTARY DISSOLUTION 2022-01-07 No data No data
CHANGE OF MAILING ADDRESS 2021-06-10 66 Burning Tree Drive, Naples, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1415 Panther Lane, Suite 432, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 66 Burning Tree Drive, Naples, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2013-03-21 NOVATT, JEFF, Esq. No data
AMENDMENT 2004-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-09-29
Revocation of Dissolution 2022-04-01
VOLUNTARY DISSOLUTION 2022-01-07
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State