Search icon

J. WILCOX CONSULTING & MARKETING, INC - Florida Company Profile

Company Details

Entity Name: J. WILCOX CONSULTING & MARKETING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. WILCOX CONSULTING & MARKETING, 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: 01 Apr 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2009 (15 years ago)
Document Number: P08000033556
FEI/EIN Number 510674059

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

Address: 7705 SW 75TH TERRACE, MIAMI, FL, 33143
Mail Address: 7705 SW 75TH TERRACE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX JESSICA President 7705 SW 75TH TERRACE, MIAMI, FL, 33143
WILCOX JESSICA Agent 7705 SW 75TH TERRACE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096193 J.WILCOX CONSULTING EXPIRED 2016-09-05 2021-12-31 - 6619 SOUTH DIXIE HWY, MIAMI, FL, 33143
G15000032586 LET'S EAT MIAMI EXPIRED 2015-03-30 2020-12-31 - 6619 SOUTH DIXIE HWY, MIAMI, FL, 33143
G09019900013 MONEY CLIP DIRECT EXPIRED 2009-01-16 2024-12-31 - 6619 SOUTH DIXIE HIGHWAY #132, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-03 7705 SW 75TH TERRACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-11-03 7705 SW 75TH TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 7705 SW 75TH TERRACE, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State