Search icon

WILHELM ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: WILHELM ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILHELM ENTERPRISES, CORP. 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000098785
FEI/EIN Number 205292495

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

Address: 10485 NW 37 TERRACE, MIAMI, FL, 33178, US
Mail Address: 11431 NW 76 TERRACE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHELM MARIA A Vice President 11431 NW 76 TERRACE, DORAL, FL, 33178
WILHELM GERARDO E Vice President 11431 NW 76 TERRACE, MIAMI, FL, 33178
BOZO JORGE L Agent 11431 NW 76 TERRACE, MIAMI, FL, 33178
BOZO JORGE President 11431 NW 76 TERRACE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900174 RP SOUTH FLORIDA EXPIRED 2009-02-24 2014-12-31 - 1845 NW 112 AVE, SUITE 206, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-20 - -
CHANGE OF MAILING ADDRESS 2009-02-20 10485 NW 37 TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-02-20 BOZO, JORGE L -
REGISTERED AGENT ADDRESS CHANGED 2009-02-20 11431 NW 76 TERRACE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-21 10485 NW 37 TERRACE, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000253396 ACTIVE 1000000261066 DADE 2012-03-26 2032-04-06 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-02-20
REINSTATEMENT 2007-10-31
Domestic Profit 2006-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State