Search icon

TONY WILSON ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: TONY WILSON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY WILSON ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2004 (21 years ago)
Document Number: P04000125710
FEI/EIN Number 201576180

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

Address: 2716 BRUCE TERRACE, HOLLYWOOD, FL, 33020
Mail Address: 2716 BRUCE TERRACE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON TONY Director 2716 BRUCE TERRACE, HOLLYWOOD, FL, 33020
WILSON TONY Agent 2716 BRUCE TERRACE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137217 TONY WILSON ENTERPRISES INC DBA ALLPRO ELECTRIC EXPIRED 2018-12-28 2023-12-31 - 2716 BRUCE TER, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 2716 BRUCE TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-04-17 2716 BRUCE TERRACE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 2716 BRUCE TERRACE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State