Search icon

WILLIAM WILKINSON CORPORATION

Company Details

Entity Name: WILLIAM WILKINSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000026379
Address: 4042 SCHOONER LANE, NEW PORT RICHEY, FL, 34652
Mail Address: 4042 SCHOONER LANE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WILKINSON WILLIAM J Agent 4042 SCHOONER LANE, NEW PORT RICHEY, FL, 34652

President

Name Role Address
WILKINSON WILLIAM J President 4042 SCHOONER LANE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
RL Auto Enterprises, LLC d/b/a 411 Auto Mall, Appellant(s), v. Stephanie Wilkinson and William Wilkinson, Appellee(s). 5D2024-3335 2024-12-04 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2024-SC-003136

Parties

Name RL AUTO ENTERPRISES ,LLC
Role Appellant
Status Active
Name Stephanie Wilkinson
Role Appellee
Status Active
Name WILLIAM WILKINSON CORPORATION
Role Appellee
Status Active
Name Hon. Chad J Monty
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/3/2024

Documents

Name Date
Domestic Profit 2011-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State