Search icon

BROCK-WILDER PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: BROCK-WILDER PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROCK-WILDER PARTNERS, 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000122558
FEI/EIN Number 205631305

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

Address: 605 E ROBINSON STREET SUITE 500, ORLANDO, FL, 32801
Mail Address: 605 E ROBINSON STREET SUITE 500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK MARGARET D President 605 EAST ROBINSON STREET, SUITE 500, ORLANDO, FL, 32801
BROCK MARGARET D Director 605 EAST ROBINSON STREET, SUITE 500, ORLANDO, FL, 32801
WILDER JAMES A Vice President 605 E ROBINSON STREET SUITE 500, ORLANDO, FL, 32801
WILDER JAMES A Director 605 E ROBINSON STREET SUITE 500, ORLANDO, FL, 32801
BROCK MARGARET D Agent 605 E ROBINSON STREET SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-05 - -
REGISTERED AGENT NAME CHANGED 2013-09-05 BROCK, MARGARET D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-09-05
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State