Search icon

JOHN M. WICKER, PA - Florida Company Profile

Company Details

Entity Name: JOHN M. WICKER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN M. WICKER, PA 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: 31 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000063977
FEI/EIN Number 260260524

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

Address: 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL, 33907
Mail Address: JOHN M WICKER PA, P O DRAWER 60205, FORT MYERS, FL, 33906
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKER JOHN M Director 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL, 33907
WICKER JOHN M President 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL, 33907
WICKER JOHN M Secretary 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL, 33907
WICKER JOHN M Treasurer 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL, 33907
WICKER JOHN M Agent 12670 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032853 COSTELLO & WICKER, P.A. EXPIRED 2015-03-31 2020-12-31 - P.O. DRAWER 60205, FORT MYERS, FL, 33906
G11000111954 TRUMAN J. COSTELLO, P.A. EXPIRED 2011-11-17 2016-12-31 - P.O. BOX 60205, FORT MYERS, FL, 33906
G11000083192 COSTELLO, ROYSTON & WICKER, P.A. EXPIRED 2011-08-22 2016-12-31 - P.O. DRAWER 60205, FORT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-02-23 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL 33907 -
RESTATED ARTICLES 2007-06-05 - -

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465867110 2020-04-15 0455 PPP PO Drawer 60205, FORT MYERS, FL, 33906
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46300
Loan Approval Amount (current) 46300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33906-0501
Project Congressional District FL-19
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46670.4
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State