Search icon

CB WILDE INC - Florida Company Profile

Company Details

Entity Name: CB WILDE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CB WILDE 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000031257
FEI/EIN Number 204435165

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

Address: 237 MORITANI POINT, EAST PALATKA, FL, 32161
Mail Address: 237 MORITANI POINT, EAST PALATKA, FL, 32161
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDE CHARLES President 237 MORITANI POINT, EAST PALATKA, FL, 32131
Wilde Nancy O Vice President 237 MORITANI POINT, EAST PALATKA, FL, 32161
WILDE CHARLES Agent 237 MORITANI POINT, EAST PALAKTA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 WILDE, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-03-13 237 MORITANI POINT, EAST PALATKA, FL 32161 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-01 237 MORITANI POINT, EAST PALAKTA, FL 32131 -

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-10-05

Date of last update: 02 May 2025

Sources: Florida Department of State