Search icon

CAROL THERESA WILSEY, P.A. - Florida Company Profile

Company Details

Entity Name: CAROL THERESA WILSEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROL THERESA WILSEY, P.A. 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: 26 Jul 2016 (9 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P16000062501
FEI/EIN Number 81-3397414

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

Mail Address: 27070 FLAMINGO DR, BONITA SPRINGS, FL, 34135, US
Address: 6017 Pine Ridge Road, Suite 275, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSEY CAROL T President 6017 Pine Ridge Road, NAPLES, FL, 34119
WILSEY CAROL T Agent 6017 Pine Ridge Road, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-24 6017 Pine Ridge Road, Suite 275, NAPLES, FL 34119 -
VOLUNTARY DISSOLUTION 2021-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 6017 Pine Ridge Road, Suite 275, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 6017 Pine Ridge Road, Suite 275, NAPLES, FL 34119 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 WILSEY, CAROL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-26
Domestic Profit 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6558607200 2020-04-28 0455 PPP 6017 Pine Ridge Road, Suite 275, Naples, FL, 34119
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11193.73
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State