Search icon

WILSON-WOLFE, INC. - Florida Company Profile

Company Details

Entity Name: WILSON-WOLFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON-WOLFE, 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: P06000032692
FEI/EIN Number 421712873

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

Address: 7131 S. COUNTY LINE ROAD, PLANT CITY, FL, 33567, US
Mail Address: 7131 S. COUNTY LINE ROAD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON-WOLFE DAVID E Director 7131 S. COUNTY LINE ROAD, PLANT CITY, FL, 33567
WILSON-WOLFE CLAIRE Director 7131 S. COUNTY LINE ROAD, PLANT CITY, FL, 33567
WILSON-WOLFE DAVID E Agent 7131 S. COUNTY LINE ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-18 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 WILSON-WOLFE, DAVID E -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 7131 S. COUNTY LINE ROAD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2007-04-10 7131 S. COUNTY LINE ROAD, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 7131 S. COUNTY LINE ROAD, PLANT CITY, FL 33567 -

Court Cases

Title Case Number Docket Date Status
WILSON-WOLFE, INC., D/B/A SWEET DREAMS MEMORIALS VS DEPARTMENT OF FINANCIAL SERVICES 2D2021-0422 2021-02-02 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
256163-19-FC

Parties

Name WILSON-WOLFE, INC.
Role Appellant
Status Active
Name DEPARTMENT OF FINANCIAL SERVICES
Role Appellee
Status Active
Representations RACHELLE R. MUNSON, ESQ., MARSHAWN GRIFFIN, ESQ.

Docket Entries

Docket Date 2021-05-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for Appellant’s failure to comply with this court’sMarch 26, 2021, order.
Docket Date 2021-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, and ATKINSON
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ In the order on appeal, Appellant/respondent is listed as Wilson-Wolfe, Inc., d/b/a Sweet Dreams Memorials; the style of this case has been changed accordingly. Corporate entities require representation by a licensed attorney. If an attorney fails to file a notice of appearance on Appellant's behalf within twenty days from the date of this order, this appeal will be dismissed.
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF FINANCIAL SERVICES
Docket Date 2021-03-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of WILSON-WOLFE, INC.
Docket Date 2021-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Appellant shall file an amended motion to reinstate and attach a copy of the order he is appealing. The amended motion shall include a certificate of service that includes the name, mailing address, and address used for service on Appellee. With all filings, Appellant's signature block shall state Appellant's address. Failure to timely comply with this order will result in the motion for reinstatement being denied without further notice.
Docket Date 2021-03-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of WILSON-WOLFE, INC.
Docket Date 2021-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LAROSE, AND LUCAS
Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **VACATED**(see 3/26/21 ord)This appeal is dismissed for failure of the Appellant to comply with this court's February 3, 2021, order to show cause.
Docket Date 2021-02-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 3/26/21 ord)
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILSON-WOLFE, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-18
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6384677307 2020-04-30 0455 PPP 7131 S COUNTY LINE RD, PLANT CITY, FL, 33567-8653
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33567-8653
Project Congressional District FL-15
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21745.04
Forgiveness Paid Date 2021-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State