Search icon

WILSON ELECTRIC OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WILSON ELECTRIC OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON ELECTRIC OF NORTH FLORIDA, 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: 15 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: P06000022937
FEI/EIN Number 204279320

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

Address: 1246 KINGSLEY AVE., ORANGE PARK, FL, 32073
Mail Address: 1246 KINGSLEY AVE., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON WILLIAM C Director 2480 SILVERMOSS CIRCLE, MIDDLEBURG, FL, 32068
WILSON WILLIAM C President 2480 SILVERMOSS CIRCLE, MIDDLEBURG, FL, 32068
WILSON WILLIAM C Secretary 2480 SILVERMOSS CIRCLE, MIDDLEBURG, FL, 32068
WILSON WILLIAM C Treasurer 2480 SILVERMOSS CIRCLE, MIDDLEBURG, FL, 32068
Houston Michelle L Chief Financial Officer 2476 Silver Moss Circle, Middleburg, FL, 32068
McGinness John D Vice President 444 Rusmor Street, Orange Park, FL, 32073
Brown Teddy JJr. Chief Operating Officer 4489 Witchhazel Rd, Middleburg, FL, 32068
WILSON WILLIAM C Agent 1246 KINGSLEY AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 WILSON, WILLIAM C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 1246 KINGSLEY AVE., ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1246 KINGSLEY AVE., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-01-19 1246 KINGSLEY AVE., ORANGE PARK, FL 32073 -
AMENDMENT 2008-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315482513 0419700 2011-12-09 3740 BEACH BLVD, JACKSONVILLE, FL, 32207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-12-09
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2012-01-23

Related Activity

Type Referral
Activity Nr 203118112
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-12-21
Abatement Due Date 2012-01-09
Current Penalty 1101.6
Initial Penalty 1836.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2011-12-21
Abatement Due Date 2012-01-09
Current Penalty 1652.4
Initial Penalty 2754.0
Nr Instances 2
Nr Exposed 2
Gravity 05
315477273 0419700 2011-05-20 9498 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-20
Emphasis L: FALL, S: STRUCK-BY, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2011-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2011-05-31
Abatement Due Date 2011-06-03
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2846427201 2020-04-16 0491 PPP 1246 Kingsley, ORANGE PARK, FL, 32073
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285600
Loan Approval Amount (current) 285600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 31
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88011
Originating Lender Name Heritage Bank, A Division of The First Bank
Originating Lender Address Jonesboro, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288027.6
Forgiveness Paid Date 2021-02-24
6277908610 2021-03-23 0491 PPS 1246 Kingsley Ave, Orange Park, FL, 32073-4632
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295382.92
Loan Approval Amount (current) 295382.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4632
Project Congressional District FL-04
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88011
Originating Lender Name Heritage Bank, A Division of The First Bank
Originating Lender Address Jonesboro, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297450.6
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State