Entity Name: | WILKET HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILKET HOLDINGS, 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: | 08 Nov 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 May 2008 (17 years ago) |
Document Number: | P06000141614 |
FEI/EIN Number |
980552457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114-60 Scarsdale Road, TORONTO, M3B2R7, CA |
Mail Address: | 114-60 Scarsdale Road, TORONTO, M3B2R7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTON HENRY | Director | 114-60 Scarsdale Road, TORONTO, M3B2R |
MORTON ILLANA | Director | 114-60 Scarsdale Road, TORONTO, M3B2R |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 114-60 Scarsdale Road, TORONTO M3B2R7 CA | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 114-60 Scarsdale Road, TORONTO M3B2R7 CA | - |
CANCEL ADM DISS/REV | 2008-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2022-01-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State