Search icon

BILLY WILES FARMING & AGRICULTURAL WORK, INC. - Florida Company Profile

Company Details

Entity Name: BILLY WILES FARMING & AGRICULTURAL WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLY WILES FARMING & AGRICULTURAL WORK, 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 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000035076
FEI/EIN Number 800582836

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

Address: 4450 BETHEA RD, PERRY, FL, 32348
Mail Address: 4450 BETHEA RD, PERRY, FL, 32348
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES BILLY R President 4450 BETHEA RD, PERRY, FL, 32348
WILES JANET B Secretary 4450 BETHEA, PERRY, FL, 32348
WILES JANET B Treasurer 4450 BETHEA RD, PERRY, FL, 32348
Wiles Janet B Agent 4450 Bethea Road, Perry, FL 32348, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-28 Wiles, Janet B -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 4450 Bethea Road, Perry, FL 32348, PERRY, FL 32348 -
REVOCATION OF VOLUNTARY DISSOLUT 2012-04-26 - -
VOLUNTARY DISSOLUTION 2012-04-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-09
Reg. Agent Change 2012-12-31
ANNUAL REPORT 2012-04-26
Revocation of Dissolution 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State