Search icon

F.A. WILHELM CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: F.A. WILHELM CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.A. WILHELM CONSTRUCTION CO., 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: 18 Jul 2013 (12 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: P13000060586
FEI/EIN Number 35-2124363

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

Address: 3914 PROSPECT STREET, INDIANAPOLIS, IN, 46203, US
Mail Address: 3914 PROSPECT STREET, INDIANAPOLIS, IN, 46203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEY PHILIP G President 3914 PROSPECT STREET, INDIANAPOLIS, IN, 46203
WATSON JAY R Vice President 3914 PROSPECT STREET, INDIANAPOLIS, IN, 46203
Turner Brittney Secretary 3914 PROSPECT STREET, INDIANAPOLIS, IN, 46203
Hill Todd R Othe 3914 PROSEPCT STREET, INDIANAPOLIS, IN, 46203
MYERS ED Agent 6104 S. Gazebo Park Place, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073051 PERRY-MCCALL - WILHELM JOINT VENTURE EXPIRED 2013-07-22 2018-12-31 - 6262 GREENLAND ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 3914 PROSPECT STREET, INDIANAPOLIS, IN 46203 -
CHANGE OF MAILING ADDRESS 2017-01-24 3914 PROSPECT STREET, INDIANAPOLIS, IN 46203 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 6104 S. Gazebo Park Place, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-29
Domestic Profit 2013-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State